def14a
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No. )
Filed by the Registrant þ
Filed by a Party other than the Registrant o
Check the appropriate box:
o |
|
Preliminary Proxy Statement |
o |
|
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
þ |
|
Definitive Proxy Statement |
o |
|
Definitive Additional Materials |
o |
|
Soliciting Material Pursuant to §240.14a-12 |
POSTROCK ENERGY
CORPORATION
(Name of Registrant as Specified In Its Charter)
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
þ |
|
No fee required. |
o |
|
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11. |
|
(1) |
|
Title of each class of securities to which transaction applies: |
|
|
|
|
|
|
|
|
|
|
(2) |
|
Aggregate number of securities to which transaction applies: |
|
|
|
|
|
|
|
|
|
|
(3) |
|
Per unit price or other underlying value of transaction computed pursuant to Exchange Act
Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was
determined): |
|
|
|
|
|
|
|
|
|
|
(4) |
|
Proposed maximum aggregate value of transaction: |
|
|
|
|
|
|
|
|
|
|
(5) |
|
Total fee paid: |
|
|
|
|
|
|
|
|
|
o |
|
Fee paid previously with preliminary materials. |
|
o |
|
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2)
and identify the filing for which the offsetting fee was paid previously. Identify the
previous filing by registration statement number, or the Form or Schedule and the date of its
filing. |
|
(1) |
|
Amount Previously Paid: |
|
|
|
|
|
|
|
|
|
|
(2) |
|
Form, Schedule or Registration Statement No.: |
|
|
|
|
|
|
|
|
|
|
(3) |
|
Filing Party: |
|
|
|
|
|
|
|
|
|
|
(4) |
|
Date Filed: |
|
|
|
|
|
|
|
|
|
March 18,
2011
To Our Stockholders:
On behalf of your board of directors and management, we are
pleased to invite you to attend the annual meeting of
stockholders of PostRock Energy Corporation, which will be held
at 1:00 p.m., central time, on May 10, 2011 at the
Ronald J. Norick Downtown Library, located at 300 Park Avenue,
4th Floor, Oklahoma City, Oklahoma, 73102.
At this meeting, we will ask you to elect nine directors to
serve one-year terms, to approve an amendment to our long-term
incentive plan and to ratify the appointment of UHY LLP as our
independent registered public accounting firm for 2011.
Registration will begin at 12:00 p.m. Please note that
space limitations make it necessary to limit attendance at the
meeting to stockholders, though each stockholder may be
accompanied by one guest. Please bring picture identification,
such as a drivers license or passport, and if you hold
your shares in brokerage accounts, a copy of a brokerage
statement reflecting stock ownership as of the record date.
Please keep in mind that cameras, recording devices and other
electronic devices are not permitted at the meeting.
You are urged to vote your shares by following the voting
instructions in the Notice of Internet Availability of Proxy
Materials. Your vote is important no matter how many shares you
own. If you do attend the meeting and desire to vote in person,
you may do so even though you have previously submitted your
proxy.
We look forward to seeing you at the meeting.
Sincerely,
David C. Lawler
Chief Executive Officer and President
POSTROCK
ENERGY CORPORATION
NOTICE OF
2011 ANNUAL MEETING OF STOCKHOLDERS
To Be Held on May 10, 2011
The Annual Meeting of Stockholders of PostRock Energy
Corporation will be held at the Ronald J. Norick Downtown
Library, located at 300 Park Avenue, 4th Floor, Oklahoma
City, Oklahoma, 73102, on May 10, 2011 at 1:00 p.m.,
central time, for the following purposes:
|
|
|
|
Proposal 1.
|
To elect nine directors to serve for terms of one year.
|
Proposal 2. To approve an amendment to our 2010
Long-Term Incentive Plan to increase the number of shares of
common stock reserved for issuance under the plan by
2,000,000 shares.
Proposal 3. To ratify the appointment of UHY LLP as
our independent registered public accounting firm for 2011.
Proposal 4. To transact such other business as may
properly come before the annual meeting or any adjournment or
postponement thereof.
Attached to this notice is a proxy statement setting forth
information with respect to the above items and certain other
information.
The board of directors has established March 14, 2011 as
the record date for the determination of stockholders entitled
to notice of and to vote at the annual meeting. For a period of
10 days prior to the annual meeting, a complete list of
stockholders of record entitled to vote at the annual meeting
will be available at our executive offices for inspection by
stockholders during ordinary business hours for proper purposes.
This year we are utilizing the Securities and Exchange
Commission rules that allow issuers to furnish proxy materials
to their stockholders over the Internet. We believe these rules
allow us to provide our stockholders with the information they
need, while lowering the costs of delivery. On or about
March 21, 2011, we are mailing to our stockholders a Notice
of Internet Availability of Proxy Materials containing
instructions on how to access our 2011 proxy statement and our
annual report on
Form 10-K
for the year ended December 31, 2010. The notice provides
instructions on how you can request a paper copy of these
documents if you desire. Stockholders, whether or not they
expect to be present at the meeting, are urged to vote their
shares as promptly as possible by following the instructions in
the Notice of Internet Availability of Proxy Materials. Any
person giving a proxy has the power to revoke it at any time,
and stockholders who are present at the meeting may withdraw
their proxies and vote in person.
By order of the Board of Directors
Stephen L. DeGiusti
Secretary
March 18, 2011
210 Park Avenue, Suite 2750
Oklahoma City, Oklahoma 73102
POSTROCK
ENERGY CORPORATION
210 Park Avenue,
Suite 2750
Oklahoma City, Oklahoma 73102
PROXY
STATEMENT
FOR
2011 ANNUAL MEETING OF STOCKHOLDERS
This proxy statement is furnished in connection with the
solicitation of proxies by our board of directors for use at the
2011 Annual Meeting of Stockholders of PostRock Energy
Corporation to be held on May 10, 2011 or at any
adjournment or postponement thereof, at the time and place and
for the purposes specified in the accompanying notice of annual
meeting.
We have elected to provide access to our proxy materials over
the Internet and are sending a Notice of Internet Availability
of Proxy Materials (the Notice) to our stockholders
of record. All stockholders will have the ability to access the
proxy materials. Instructions on how to access the proxy
materials over the Internet or to request a printed copy may be
found on the Notice.
All properly delivered proxies pursuant to this solicitation,
and not later revoked, will be voted at the annual meeting in
accordance with the instructions given in the proxy. When voting
regarding the election of directors, stockholders may vote in
favor of all nominees, withhold their votes as to all nominees
or withhold their votes as to specific nominees. When voting
regarding the approval of the amendment to our 2010 Long-Term
Incentive Plan and the ratification of the appointment of our
registered public accounting firm, stockholders may vote for or
against the proposal or may abstain from voting. Stockholders
should vote their shares on the proxy card we have provided. If
no choice is indicated, proxies that are signed and returned
will be voted FOR the election of all director
nominees, the approval of the amendment to our 2010 Long-Term
Incentive Plan and the ratification of the appointment of our
independent registered public accounting firm.
All shares of our common stock represented by properly delivered
and unrevoked proxies will be voted if such proxies are received
in time for the meeting.
QUORUM,
VOTE REQUIRED AND REVOCATION OF PROXIES
The board of directors has established March 14, 2011 as
the record date for the determination of stockholders entitled
to notice of and to vote at the annual meeting. As of the record
date, 8,290,482 shares of common stock and 19,584,205 one
one-hundredths of a share, or fractional share, of
Series B Voting Preferred Stock were outstanding. Each
share of common stock and each fractional share of Series B
preferred stock is entitled to one vote upon each matter to be
voted on at the meeting. The holders of Series B preferred
stock are entitled to vote in the election of directors and on
all other matters submitted to a vote of the holders of our
common stock, with the holders of Series B preferred stock
and the holders of common stock voting together as a single
class. The holders of the Series B preferred stock and
their affiliates are currently limited to 45% of the votes
applicable to all outstanding voting stock, which limit includes
any common stock held by them. The presence, in person or by
proxy, of the holders of shares of capital stock entitled to
cast a majority of the votes that could be cast at the annual
meeting by the holders of all outstanding shares of capital
stock entitled to vote at the meeting is necessary to constitute
a quorum.
The nine nominees for director who receive the greatest number
of votes cast at the meeting will be elected as directors.
Cumulative voting is not permitted in the election of directors.
The amendment of our 2010 Long-Term Incentive Plan and the
ratification of the appointment of our independent registered
public accounting firm are subject to the approval of a majority
of the votes cast on the proposal.
Brokers holding shares of our common stock must vote according
to specific instructions they receive from the beneficial owners
of those shares. If brokers do not receive specific
instructions, brokers may in some cases vote the shares in their
discretion. Brokers cannot vote on the election of directors or
the amendment of our 2010 Long-Term Incentive Plan without
instructions from the beneficial owners. Brokers may vote on the
ratification of the appointment of our independent registered
public accounting firm without those instructions.
If you do not instruct your broker how to vote on the election
of directors or the amendment of our 2010 Long-Term Incentive
Plan, your broker will not vote on your behalf on those matters.
Abstentions and broker non-votes are counted as present in
determining whether the quorum requirement is satisfied. For
purposes of determining the outcome of any question as to which
the broker has indicated that it does not have discretionary
authority to vote, these shares will be treated as not present
with respect to that question, even though those shares are
considered present for quorum purposes and may be entitled to
vote on other questions. Because the nine nominees for director
who receive the greatest number of votes cast at the meeting
will be elected as directors, abstentions and broker non-votes
will not affect the outcome of the voting on the elections.
Because the amendment of our 2010 Long-Term Incentive Plan and
the ratification of the appointment of our independent
registered accounting firm require the approval of a majority of
the votes cast, abstentions and broker non-votes will not affect
the outcome of the voting on those proposals.
Any holder of our capital stock has the right to revoke his or
her proxy at any time prior to the voting thereof at the annual
meeting by (1) filing a written revocation with the
Secretary prior to the voting of such proxy, (2) giving a
duly executed proxy bearing a later date or (3) attending
the annual meeting and voting in person. Attendance by a
stockholder at the annual meeting will not itself revoke his or
her proxy. If you hold your shares in the name of a bank, broker
or other nominee, you should follow the instructions provided by
your bank, broker or nominee in revoking your previously granted
proxy.
COST AND
METHOD OF PROXY SOLICITATION
We will bear the cost of the solicitation of proxies. In
addition to solicitation by mail, our directors, officers and
employees may solicit proxies from stockholders by telephone or
facsimile or in person. We will supply banks, brokers, dealers
and other custodian nominees and fiduciaries with proxy
materials to enable them to send a copy of such material by mail
to each beneficial owner of shares of our common stock that they
hold of record and will, upon request, reimburse them for their
reasonable expenses in doing so.
ELECTION
OF DIRECTORS
(Item 1 on Proxy Card)
The board of directors has nominated the nine people listed
below for election as directors, each to serve until the next
annual meeting of stockholders or until his successor is elected
and qualified. If any of the nominees becomes unavailable for
any reason, which is not anticipated, the board of directors in
its discretion may designate a substitute nominee. If you have
filled out the accompanying proxy card, your vote will be cast
for the substitute nominee. The board of directors has
determined that the size of the board should be reduced from
twelve to nine directors effective at the annual meeting to
reflect our current size and to improve governance efficiency.
As a result, Gabriel A. Hammond, Gary M. Pittman and Jon H.
Rateau are not standing for re-election as a director at the
annual meeting.
Explanatory
Note
In this proxy statement, unless otherwise indicated or the
context otherwise requires:
|
|
|
|
|
references to the recombination refer to a series of
mergers and entity conversions pursuant to which Quest Resource
Corporation (QRCP), Quest Energy Partners, L.P.
(QELP) and Quest Midstream Partners, L.P.
(QMLP) became wholly owned subsidiaries of PostRock
Energy Corporation; and
|
|
|
|
references to we, us and our
with respect to periods before the completion of the
recombination refer to the business and operations of QRCP, QELP
and QMLP and their subsidiaries on a consolidated basis, and
references to PostRock, we,
us and our with respect to periods after
the completion of the recombination refer to PostRock Energy
Corporation and its consolidated subsidiaries.
|
2
Nominees
for Election
Each of the nominees for director has been approved by the board
of directors, upon the recommendation of the Nominating and
Corporate Governance Committee, for submission to the
stockholders. Set forth below is the current principal
occupation (which, unless otherwise indicated, has been his
principal occupation during the last five years), age and other
information for each nominee:
Nathan M. Avery, age 76, became a director of
PostRock in September 2010 and is a designee of White Deer
Energy L.P. as described below under Certain Relationships
and Related Transactions, and Director Independence
White Deer Investment. Mr. Avery served as a director
of Cameron International Corporation from 1995 until 2009. He
was founder, Chairman of the Board and Chief Executive Officer
of Galveston-Houston Company, an NYSE company specializing in
the manufacturing of products to serve the energy and mining
industries, from 1972 to December 2000, when it was sold to
Komatsu, Ltd. He has been an active participant in the oil and
gas industry since the 1960s and was Chairman of the Board of
Directors of Bettis Corporation, an actuator company, until
1996, when Bettis Corporation merged with Daniel Industries,
Inc., and was a director and member of the Executive Committee
of Daniel Industries until June 1999, when Daniel Industries
merged with Emerson Electric Co. Mr. Avery holds a B.S. in
Petroleum Engineering from the Colorado School of Mines. The
board of directors is nominating Mr. Avery because of his
active participation in the oil and gas industry since the 1960s
and his strong technical expertise.
William H. Damon III, age 58, became a director of
PostRock in March 2010 upon completion of the recombination.
Mr. Damon joined QRCP as a director in April 2007 and
served in that capacity until March 2010. He has over
35 years of professional experience specializing in
engineering design and development of power generation projects
and consulting services. Since January 2008, he has served as
Senior Vice President and National Director of Power Consulting
for HDR, Inc., which purchased the engineering-consulting firm,
Cummins & Barnard, Inc., which was focused on power
generation development and engineering projects for electric
utilities, independent power producers, large industrial and
institutional clients throughout the United States.
Mr. Damon served as the Chief Executive Officer of
Cummins & Barnard and had been its principal and
co-owner from 1990 to January 2008. He currently leads
HDRs project development and strategic consulting business
for coal, natural gas and renewable energy projects. He
previously worked for Consumers Power Company,
Gilbert-Commonwealth, Inc. and Alternative Energy Ventures. He
also held board seats on a minerals and wind turbine company,
MKBY, and a
start-up
construction company that was sold to Aker Kvaerner Songer, in
which he was also a founding member. Mr. Damon graduated
from Michigan State University with a B.S. in Mechanical
Engineering and continued graduate studies at both Michigan
State University and the University of Michigan. The board of
directors is nominating Mr. Damon because of his background
and experience in the energy industry, his knowledge of
compensation practices and risk management from his management
experience at both HDR and Cummins & Barnard and his
service and performance as Chair of our Compensation Committee.
Thomas J. Edelman, age 60, became a director of
PostRock in September 2010 and is a designee of White Deer
Energy L.P. Mr. Edelman is currently a Managing Partner of
White Deer Energy, an energy private equity fund formed in 2008.
Previously, Mr. Edelman founded Patina Oil & Gas
Corporation and served as its Chairman and Chief Executive
Officer from its formation in 1996 through its merger with Noble
Energy, Inc. in 2005. In 2005, he founded BioFuel Energy
Corporation and served as its Chairman until 2008. He co-founded
Snyder Oil Corporation and was its President from 1981 through
1997. He served as Chairman and Chief Executive Officer and
later as Chairman of Range Resources Corporation from 1988
through 2003. From 1980 to 1981, he was with The First Boston
Corporation and, from 1975 through 1980, with Lehman Brothers
Kuhn Loeb Incorporated. Mr. Edelman also currently serves
as President of Lenox Hill Neighborhood House, a New York based
charity, as a Trustee and Chair of the Investment Committee of
The Hotchkiss School, a member of the Board of Directors of
Georgetown University and a Director of Berenson &
Company. Mr. Edelman holds an M.B.A. in Finance from
Harvard Business School, graduating as a Baker Scholar, and a
B.A. in Political Economy from Princeton
3
University, graduating magna cum laude. The board of directors
is, in part, nominating Mr. Edelman because of his
expertise in managing publicly traded exploration and production
companies.
David C. Lawler, age 43, has served as our Chief
Executive Officer and President and director since the closing
of the recombination. Prior to the recombination he served as
QRCPs Chief Operating Officer from May 2007 until May 2009
and became President of QRCP, the general partner of QELP (Quest
Energy GP, LLC or QEGP) and the general partner of
QMLP (Quest Midstream GP, LLC or QMGP) in August
2008 and served as Chief Executive Officer of QRCP, QEGP and
QMGP from May 2009 to March 2010. He has worked in the oil and
gas industry for more than 20 years in various management
and engineering positions. Prior to joining our company,
Mr. Lawler was employed by Shell Exploration &
Production Company from May 1997 to May 2007 in roles of
increasing responsibility, most recently as Engineering and
Operations Manager for multiple assets along the U.S. Gulf
Coast. Mr. Lawler graduated from the Colorado School of
Mines in 1990 with a B.S. in Petroleum Engineering and earned
his M.B.A. from Tulane University in 2003. The board of
directors is nominating Mr. Lawler because, in addition to
valuing his significant operating experience, the board believes
that having his perspective as the Chief Executive Officer of
our company enhances the boards focus on and contribution
to our growth and development and is in the best interest of our
stockholders.
Duke R. Ligon, age 69, became a director of PostRock
in March 2010 upon completion of the recombination.
Mr. Ligon served as a director of QMGP from December 2006
to March 2010. Since September 2010, Mr. Ligon has served
as our Chairman of the Board. From January 2007 to February
2010, Mr. Ligon was a Legal Strategic Advisor to
Loves Travel Stops & Country Stores, Inc. and
the Executive Director of the Loves Entrepreneurship
Center of Oklahoma City University. From February 1997 to
January 2007, Mr. Ligon served as the Senior Vice President
and General Counsel for Devon Energy Corporation. Mr. Ligon
is an attorney and has more than 35 years of legal
expertise in corporate securities, litigation, governmental
affairs and mergers and acquisitions. Prior to joining Devon in
1997, he practiced law for 12 years and last served as a
partner at the law firm of Mayer, Brown & Platt in New
York City. In addition, he was Senior Vice President and
Managing Director for Investment Banking at Bankers
Trust Co. in New York City for 10 years. He is also a
member of the board of directors of Vantage Drilling Company,
Blueknight Energy Partners, L.P., Panhandle Oil and Gas Inc.,
Pre-Paid Legal Services, Inc. and SteelPath MLP Funds Trust and
previously served on the boards of TransMontaigne Partners L.P.
and TEPPCO Partners, L.P. Mr. Ligon received an
undergraduate degree in chemistry from Westminster College and a
law degree from the University of Texas School of Law. The board
of directors is nominating Mr. Ligon because his experience
with Devon Energy Corporation and his expertise in corporate
securities, litigation, governmental affairs and mergers and
acquisitions brings a unique perspective to the board of
directors.
J. Philip McCormick, age 69, became a director
of PostRock in March 2010 upon completion of the recombination.
Mr. McCormick was a director of QEGP from November 2008
until March 2010. Mr. McCormick has 26 years of public
accounting experience and was in leadership roles at KMG Main
Hurdman and KPMG LLP, serving as a member of the board of each
firm. Since 1999, Mr. McCormick has been an independent
investor and corporate advisor. He was a director and chairman
of the audit committee of Nasdaq-listed Advanced Neuromodulation
Systems Inc. from 2003 to 2005 until its sale, and he currently
serves as a director and member of the Audit Committee of RENN
Global Entrepreneurs Fund, Inc. Mr. McCormick holds a
B.B.A. degree in Accounting and a Master of Science from Texas
A&I University. The board of directors is nominating
Mr. McCormick because of his public accounting experience,
his experience evaluating financial risks and his performance as
Chair of our Audit Committee.
James E. Saxton, Jr., age 50, became a director
of PostRock in January 2011 and is a designee of White Deer
Energy LP. Mr. Saxton is currently Managing Director of
White Deer Energy LP. Prior to joining White Deer in June 2008,
Mr. Saxton was a Managing Director in investment banking
with Banc of America Securities where he ran the oil service
group from June 2005 to June 2008. Prior to that, he was a
Managing Director of Lehman Brothers, leading its oil service
group from 1994 to 2005. While at Lehman, he also had
responsibility for a broad range of energy sector coverage,
focusing primarily on
4
exploration and production and oil service. From 1992 to 1994,
he was an Associate in CS First Bostons (now Credit
Suisse) energy and power group. Mr. Saxton began his career
as a petroleum engineer and senior engineer at Mitchell
Energy & Development Corp where he had responsibility
for the drilling, formation evaluation, completion and
stimulation design of new wells in his operating area.
Mr. Saxton holds an MBA in Finance from The University of
Chicago and a BS in Petroleum Engineering from The University of
Texas. The board of directors is nominating Mr. Saxton
because of his strong technical expertise as well as his
significant experience with exploration and production and oil
service companies.
Daniel L. Spears, age 38, became a director of
PostRock in March 2010 upon completion of the recombination.
Mr. Spears served as a director of QMGP from December 2006
until March 2010. Mr. Spears is a partner with Swank
Capital, LLC. Prior to joining Swank in September 2006,
Mr. Spears was a principal at Banc of America Securities
LLC within the Natural Resources Group where he worked from 1998
to July 2006. Mr. Spears was with Salomon Smith Barney in
the Global Energy and Power Group from 1995 to 1998. He has more
than five years experience providing financial and strategic
advice to public and private companies in all sectors of the
natural resources industry. Mr. Spears received a B.S. in
Economics from the Wharton School of the University of
Pennsylvania. The board of directors is nominating
Mr. Spears because of his expertise related to public and
private companies in the natural resources industry.
Mark A. Stansberry, age 55, became a director of
PostRock in March 2010 upon completion of the recombination.
Mr. Stansberry was a director of QEGP from November 2007
until March 2010. Mr. Stansberry currently serves as the
Chairman and a director of The GTD Group. He has served as
Chairman of The GTD Group since 1998. He has served as Chairman
of the Governors International Team and Chairman of the
Board of Regents of the Regional University System of Oklahoma
and has served as Chairman of the State Chambers Energy
Council in Oklahoma. He also serves on a number of other boards,
including Chairman of the Board of Directors of People to People
International, and has served as president of the International
Society of The Energy Advocates. Mr. Stansberry has
testified before the U.S. Senate Energy and Natural
Resources Committee and is the author of the book: The Braking
Point: Americas Energy Dreams and Global Economic
Realities. Mr. Stansberry has a B.A. from Oklahoma
Christian University and is a graduate of The Fund for American
Studies, Georgetown University and of the Intermediate School of
Banking, Oklahoma State University. The board of directors is
nominating Mr. Stansberry because of his expertise related
to the U.S. energy industry and economics.
Vote
Required and Board Recommendation
If a quorum is present at the annual meeting, the nine nominees
receiving the greatest number of votes cast will be elected as
directors. Your board of directors unanimously recommends a
vote FOR election of the aforementioned nine
director nominees.
Corporate
Governance
Board Leadership Structure. The functions
performed by the chief executive officer and non-executive
chairman of the board are currently performed by separate
individuals. David C. Lawler, chief executive officer, is
responsible for the development of the long-term strategies of
the company for board consideration and approval; for the
implementation of such strategies; and for all aspects of
managing our operations and profitability. Duke R. Ligon,
non-executive chairman, focuses his attention on board and
committee matters, including setting the boards agenda
with Mr. Lawler, and is the principal liaison between the
independent directors and Mr. Lawler.
Code of Business Conduct and Ethics. We have
adopted a Code of Business Conduct and Ethics, which addresses
conflicts of interests, that is applicable to our directors and
employees, including our principal executive officer, principal
financial officer and principal accounting officer. The Code
describes the types of transactions that may be subject to the
review, approval or ratification of the Audit Committee or our
chief compliance officer. Any waiver of any provision of the
Code for a member of our board of directors, an
5
executive officer, or a senior financial or accounting officer
must be approved by the board, and any such waiver will be
promptly disclosed as required by law or NASDAQ rule.
A copy of our Code of Business Conduct and Ethics is available
on our website at www.pstr.com under the heading About
Us Corporate Governance. We intend to post any
amendment to or waiver from the Code that applies to executive
officers or directors on our website.
Accounting and Auditing Concerns. The Audit
Committee has established procedures to receive, retain and
treat complaints regarding accounting, internal accounting
controls or auditing matters and to allow for the confidential
and anonymous submission by employees of concerns regarding
questionable accounting or auditing matters. We also have a
confidential hotline by which employees can communicate concerns
or complaints regarding these matters.
Stockholder Communication with the Board of
Directors. Stockholders may communicate with the
board of directors by submitting their communications in
writing, addressed to the board as a whole or, at the election
of the stockholder, to one or more specific directors, in care
of the Secretary, PostRock Energy Corporation, 210 Park Avenue,
Suite 2750, Oklahoma City, Oklahoma 73102.
Boards Role in Risk Oversight. The board
of directors is responsible for determining the ultimate
direction of our business, determining the principles of our
business strategy and policies and promoting our long-term
interests. Viewed from this perspective, the board of directors
generally oversees risk management, and the chief executive
officer and other members of executive management generally
manage the material risks that we face. The board of directors
focuses on the most significant risks facing our company and our
general risk management strategy. In accordance with the charter
of the Audit Committee, the Audit Committee periodically
inquires of management and the independent auditors about
significant risks or exposures facing our company, assesses the
steps management has taken or proposes to take to minimize such
risks, and reviews compliance with such steps. In addition to
the risk oversight exercised by the full board of directors and
the Audit Committee, the Compensation Committee reviews the
risks, if any, that could arise from our compensation policies
and practices.
Organization
of the Board of Directors
Overview. The board of directors is
responsible for oversight of our business and affairs. To assist
it in carrying out its duties, the board has delegated certain
authority to a Nominating and Corporate Governance Committee, an
Audit Committee and a Compensation Committee. The board also has
delegated, and may in the future delegate, certain authority to
other committees of the board from time to time. Prior to the
closing of the recombination in March 2010, the PostRock board
of directors acted only by written consent in lieu of meetings
and accordingly did not hold any meetings. The board of
directors held 21 meetings in 2010 following the closing.
Each current director other than Mr. Hammond attended at
least 75% of the total number of meetings of the board of
directors and of the committees of the board on which he served
that were held during the term of his service on the board and
its committees. Mr. Hammond attended approximately 70% of
the total number of such meetings. Directors are expected to
attend meetings of the board of directors and meetings of
committees on which they serve and to spend as much time and
meet as frequently as necessary to properly discharge their
responsibilities.
Nominating and Corporate Governance
Committee. The Nominating and Corporate
Governance Committee currently consists of Messrs. Spears
(Chair), Ligon, Pittman, Rateau and Saxton. The board of
directors has determined that the members of the committee are
independent under applicable Nasdaq listing standards. The
committee is responsible for (1) identifying individuals
qualified to become board members, (2) recommending to the
board a slate of director nominees to be elected by the
stockholders at the next annual meeting of stockholders and,
when appropriate, director appointees to take office between
annual meetings, (3) recommending to the board membership
on standing board committees and (4) developing and
recommending to the board appropriate corporate governance
policies, practices and procedures for our company. The
committee held one meeting during 2010. The charter of the
committee is available on our website at www.pstr.com under the
heading About Us Corporate Governance.
6
Although the board of directors does not have a formal diversity
policy, the Nominating and Corporate Governance Committee, when
assessing the qualifications of prospective nominees to the
board of directors, considers each nominees personal and
professional integrity, experience, skills, ability and
willingness to devote the time and effort necessary to be an
effective board member, and commitment to acting in the best
interests of our company and stockholders. The Nominating and
Corporate Governance Committee also gives consideration to the
qualifications that the Committee believes must be met by
prospective nominees to the board, qualities or skills that the
Committee believes are necessary for one or more of our
directors to possess and standards for the overall structure,
diversity and composition of the board.
The Nominating and Corporate Governance Committee will consider
director candidates recommended by stockholders. If a
stockholder wishes to recommend a director for nomination by the
committee, the stockholder should submit the recommendation in
writing to the Chairman, Nominating and Corporate Governance
Committee, in care of the Secretary, PostRock Energy
Corporation, 210 Park Avenue, Suite 2750, Oklahoma City,
Oklahoma 73102. The recommendation should contain the following
information:
|
|
|
|
|
the name, age, contact information, business address and
residence address of the nominee and the name, contact
information and address of the stockholder making the nomination;
|
|
|
|
the principal occupation or employment of the nominee;
|
|
|
|
the number of shares of each class or series of our capital
stock beneficially owned by the nominee and the stockholder and
the period for which those shares have been owned; and
|
|
|
|
any other information the stockholder may deem relevant to the
committees evaluation.
|
Candidates recommended by stockholders are evaluated on the same
basis as candidates recommended by our directors, executive
officers, third-party search firms or other sources.
Audit Committee. The Audit Committee currently
consists of Messrs. McCormick (Chair), Avery, Spears and
Stansberry. The board of directors has determined that the
members of the Audit Committee are independent under applicable
provisions of the Securities Exchange Act of 1934 and the Nasdaq
listing standards. The board of directors also has determined
that Mr. McCormick is an audit committee financial expert
as defined by applicable SEC rules. The committees primary
purpose is to oversee our accounting and financial reporting
processes and the audits of our financial statements. The Audit
Committee has direct responsibility for the appointment,
retention, compensation and oversight of our independent
registered public accounting firm for the purpose of preparing
our annual audit report or performing other audit, review or
attest services for us. The committee held five meetings during
2010. The charter of the committee is available on our website
at www.pstr.com under the heading About Us Corporate
Governance.
Compensation Committee. The Compensation
Committee currently consists of Messrs. Damon (Chair),
Edelman, Hammond and Pittman. The board of directors has
determined that the members of the committee are independent
under applicable Nasdaq listing standards. The committees
purpose is, among other things (1) to review and approve
the compensation of our executive officers, (2) to oversee
and advise the board on the adoption of policies that govern our
compensation programs and (3) to administer our 2010
Long-Term Incentive Plan and other equity-based compensation
plans. The committee may delegate certain authority to a
subcommittee of its members. The committee held five meetings
during 2010. The charter of the committee is available on our
website at www.pstr.com under the heading About Us
Corporate Governance.
CERTAIN
RELATIONSHIPS AND RELATED TRANSACTIONS, AND DIRECTOR
INDEPENDENCE
White
Deer Investment
In September 2010, we entered into a securities purchase
agreement with White Deer Energy L.P., White Deer Energy TE L.P.
and White Deer Energy FI L.P. (collectively, White
Deer). The transactions contemplated by the purchase
agreement were consummated on September 21, 2010. At the
closing, in exchange for a cash investment of $60 million,
we issued to White Deer 6,000 shares of a new Series A
Cumulative Redeemable Preferred Stock, 190,476.19 shares of
a new Series B Voting Preferred Stock and
7
warrants to purchase 19,047,619 shares of our common stock
at an exercise price of $3.15 per share. White Deer made a
capital call to its partners in order to obtain funds for the
investment. As of December 31, 2010, in accordance with the
terms of the investment, the liquidation preference of the
Series A preferred stock increased from $60 million to
$62 million, and we issued to White Deer additional
warrants exercisable for a total of 536,586 shares of
common stock at an exercise price of $3.69 per share, and an
additional 5,365.86 fractional shares of Series B preferred
stock. As of March 14, 2011, White Deer has the right under
the warrants to acquire approximately 70% of our common stock
(including the common stock issuable upon exercise of the
warrants). For additional information about the terms of the
investment and the securities we issued to White Deer, please
read note 12 of the notes to the consolidated financial
statements included in Item 8 of our annual report on
Form 10-K
for the year ended December 31, 2010.
White Deer has the right to designate three of the members of
our board of directors. The purchase agreement includes
provisions for a step-down of this right to designate members of
the board if and as White Deers equity stake in us
decreases. The directors that have been designated by White Deer
and are currently serving on the board are Messrs. Edelman,
Saxton and Avery.
White Deer has committed, for a period of 18 months
following closing of the investment in September 2010, to
reserve $30 million of additional capital to be invested in
our equity as may reasonably be required for acquisitions, an
accelerated development program or other corporate purposes on
mutually acceptable terms.
Until White Deers ownership falls below a specified level,
without White Deers consent, we may not issue common
stock, securities convertible into or exchangeable for common
stock or options or rights to purchase common stock for other
than cash or at a price per share less than $4.73. In addition,
during such period, White Deer will have preemptive rights in
any issuance by us of common stock, securities convertible into
or exchangeable for common stock or options or rights to
purchase common stock. Each of these provisions is subject to
certain exceptions. We agreed to indemnify White Deer for
breaches of the transaction documents and to reimburse White
Deer for up to $1 million of expenses in connection with
the investment. We also agreed to reimburse White Deer for its
reasonable
out-of-pocket
costs and expenses incurred or made in connection with ongoing
oversight of us for one year after closing. As of March 14,
2011, we had not reimbursed White Deer for any of such costs and
expenses.
In connection with the closing of the investment, we granted to
White Deer registration rights under a registration rights
agreement. The registration rights agreement requires us to file
a resale registration statement to register the Series A
preferred stock and shares of our common stock issuable upon
exercise of the warrants held by White Deer if, at any time on
or after the date that is 90 days after the closing date of
the investment, White Deer makes a written request to us for
registration of its securities. Under the registration rights
agreement, we are required to use our commercially reasonable
efforts to cause such resale registration statement to become
effective within 120 days after its filing.
If we fail to file the registration statement when required or
the registration statement does not become effective when
required, we will be required to pay liquidated damages to White
Deer. The amount of liquidated damages will equal 0.25% of the
product of the exercise price of the warrants times the number
of shares of common stock, or common stock underlying the
warrants, held by White Deer per
30-day
period for the first 60 days, increasing by an additional
0.25% of such product per
30-day
period for each subsequent 60 days, up to a maximum of 1.0%
of such product per
30-day
period. We will be required to pay liquidated damages in cash.
If, however, the payment of cash will result in a breach of any
of our credit facilities or other material debt, then we can pay
liquidated damages in additionally issued shares of our common
stock.
If White Deer elects to dispose of registrable securities under
the resale registration statement in an underwritten offering
and reasonably anticipates gross proceeds from such underwritten
offering would be at least $20 million, we will be required
to take all such reasonable actions as are requested by the
managing underwriters to expedite and facilitate the
registration and disposition of the securities in the offering.
In addition, if we propose to register certain offerings of
securities under the Securities Act of 1933, including offerings
by other selling stockholders, then White Deer will have
piggy-back rights, subject to
8
quantity limitations determined by underwriters if the offering
involves an underwriting, to request that we register their
registrable securities. There is no limit to the number of these
piggy-back registrations in which White Deer may
request its shares be included.
We generally will bear the registration expenses incurred in
connection with registrations. We have agreed to indemnify White
Deer against certain liabilities, including liabilities under
the Securities Act, in connection with any registration effected
under the agreement.
Agency
Agreement
In February 2010, QMLP entered into an agency agreement with
Omega Pipeline Company, LLC, a company in which Tortoise Capital
Resources Corp., a beneficial holder of greater than 5% of our
common stock during 2010, holds a 100% indirect interest through
its ownership of 100% of Omega Pipeline Companys parent
company. Omega Pipeline Company engaged the services of QMLP to
manage Omegas energy supply for its facilities and to
represent Omega in connection with certain purchasing and
marketing activities along the MoGas Interstate Pipeline system
for a flat fee of $10,000 per month plus any adjustments
mutually agreed to for business development support. The agency
agreement does not contain an initial term and may be terminated
by either party upon 60 days prior written notice. We
received fees of approximately $92,500 with respect to the
agreement during 2010.
Recombination
Registration Rights Agreement
In connection with the closing of the recombination, we granted
to certain former QMLP unitholders registration rights under a
registration rights agreement. The registration rights agreement
requires us to file a resale registration statement to register
the shares of our common stock that were received by such QMLP
unitholders in the recombination if, at any time on or after the
date that is 90 days after the closing date of the
recombination, any such QMLP unitholders make a written request
to us for registration of their shares. Under the registration
rights agreement, we are required to use our commercially
reasonable efforts to cause such resale registration statement
to become effective within 210 days after its initial
filing. As of March 14, 2011, no such request has been made.
If we fail to file the registration statement when required or
the registration statement does not become effective when
required or becomes unusable for specified periods of time in
excess of permitted suspension periods, then we will be required
to pay liquidated damages to the holders of registrable
securities. The amount of liquidated damages will equal 0.25% of
the liquidated damages multiplier per
30-day
period for the first 60 days, increasing by an additional
0.25% of the liquidated damages multiplier per
30-day
period for each subsequent 60 days, up to a maximum of 1.0%
of the liquidated damages multiplier per
30-day
period. The liquidated damages multiplier is the dollar amount
equal to the number of registrable securities held by the
holders times the closing price on the closing date of the
recombination. We will be required to pay liquidated damages in
cash. If, however, the payment of cash will result in a breach
of any of our credit facilities or other material debt, then we
can pay liquidated damages in additionally issued shares of our
common stock.
If one or more holders who are party to the agreement elects to
dispose of registrable securities under the resale registration
statement in an underwritten offering and such holders
reasonably anticipate gross proceeds from such underwritten
offering would be at least $20 million, we will be required
to take all such reasonable actions as are requested by the
managing underwriters to expedite and facilitate the
registration and disposition of the securities in the offering.
In addition, if we propose to register certain offerings of
securities under the Securities Act, then the holders who are
party to the agreement will have piggy-back rights,
subject to quantity limitations determined by underwriters if
the offering involves an underwriting, to request that we
register their registrable securities. There is no limit to the
number of these piggy-back registrations in which
these holders may request their shares be included.
9
We generally will bear the registration expenses incurred in
connection with registrations. We have agreed to indemnify the
holders who are party to the agreement against certain
liabilities, including liabilities under the Securities Act of
1933, in connection with any registration effected under the
agreement.
Policy
Regarding Transactions with Related Persons
Pursuant to our Code of Business Conduct and Ethics, employees
and directors are required to refrain from entering into any
activity that is in conflict with, or would reasonably appear to
be in conflict with, the interest of our company or which would
prejudice their ability to exercise independent judgment in
carrying out their duties and responsibilities or devote
undivided loyalty to us. If there is any possibility that a
particular activity, investment or association could create, or
reasonably appear to create, such a conflict of interest, or
otherwise interfere with an employees or directors
independent judgment, that person is required to consult with
our chief compliance officer or the Audit Committee to assess
whether such a conflict of interest or interference with
independent judgment is created thereby. The charter of the
Audit Committee provides that the Committee will review all
transactions with related persons (as defined by Item 404
of SEC
Regulation S-K)
for potential conflicts of interest and that all such
transactions are required to be approved by the Committee.
Director
Independence
The board of directors has determined that each of the members
of the board, other than Mr. Lawler, is an independent
director within the meaning of applicable Nasdaq listing
standards. Mr. Lawler is our chief executive officer.
SECTION 16(a)
BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section 16(a) of the Securities Exchange Act of 1934
requires our executive officers and directors and beneficial
owners of more than ten percent of any class of equity
securities to file initial reports of ownership and reports of
changes in ownership of our common stock with the SEC and,
pursuant to rules promulgated under Section 16(a), such
individuals are required to furnish us with copies of
Section 16(a) reports they file. With respect to PostRock,
to our knowledge, based solely on a review of Forms 3, 4, 5
and amendments thereto furnished to us and written
representations that no other reports were required, during and
for 2010, all Section 16(a) filing requirements applicable
to the directors, executive officers and greater than 10%
beneficial owners of PostRock were complied with in a timely
manner, except for the following: SteelPath Capital Management
LLC, on behalf of itself, Mr. Hammond and certain other
related parties, filed late three Form 4s to report
transactions involving the sale of common stock pursuant to
10b5-1 trading plans in June 2010 and one Form 4 to report
transactions involving the in-kind distribution of common stock
by certain funds managed by SteelPath Capital Management LLC to
such funds equity holders in August 2010, and each of
Messrs. Damon and Rateau filed late one Form 4 to
report the forfeiture of stock options in October 2010.
SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL OWNER AND MANAGEMENT AND
RELATED STOCKHOLDER MATTERS
The amounts and percentage of shares beneficially owned are
reported on the basis of regulations of the SEC governing the
determination of beneficial ownership of securities. Under the
rules of the SEC, a person is deemed to be a beneficial
owner of a security if that person has or shares
voting power, which includes the power to vote or to
direct the voting of such security, or investment
power, which includes the power to dispose of or to direct
the disposition of such security. A person is also deemed to be
a beneficial owner of any securities of which that person has a
right to acquire beneficial ownership within 60 days. Under
these rules, more than one person may be deemed a beneficial
owner of the same securities and a person may be deemed a
beneficial owner of securities as to which he has no economic
interest.
The following table sets forth information as of March 14,
2011 concerning the shares of our common stock beneficially
owned by (i) each person known by us, solely by reason of
our examination of Schedule 13D
10
and 13G filings made with the SEC and by information voluntarily
provided to us by certain stockholders, to be the beneficial
owner of 5% or more of our outstanding common stock,
(ii) each of our directors, (iii) each of the
executive officers named in the summary compensation table under
Executive Compensation and (iv) all current
directors and executive officers as a group. If a person or
entity listed in the following table is the beneficial owner of
less than one percent of the securities outstanding, this fact
is indicated by an asterisk in the table. For additional
information about the beneficial ownership by White Deer of our
Series A preferred stock and Series B preferred stock,
please see Certain Relationships and Related Transactions,
and Director Independence White Deer
Investment and footnote 1 to the table below.
|
|
|
|
|
|
|
|
|
|
|
Number of Shares
|
|
|
Name and Address
|
|
Beneficially Owned
|
|
Percent of Class
|
|
Edelman & Guill Energy L.P.(1)
700 Louisiana Street
Suite 4770
Houston, TX 77002
|
|
|
19,584,205
|
|
|
|
70.4
|
%
|
Pelagic Capital Advisors LP(2)
101 Park Avenue, 21st Floor
New York, New York, 10178
|
|
|
426,000
|
|
|
|
5.2
|
%
|
Nathan M. Avery(3)
|
|
|
10,000
|
|
|
|
*
|
|
Jack T. Collins(4)
|
|
|
35,578
|
|
|
|
*
|
|
William H. Damon III(5)
|
|
|
19,038
|
|
|
|
*
|
|
Stephen L. DeGiusti(6)
|
|
|
13,502
|
|
|
|
*
|
|
Thomas J. Edelman(1)
|
|
|
19,594,205
|
|
|
|
70.4
|
%
|
Gabriel A. Hammond(7)
|
|
|
33,138
|
|
|
|
*
|
|
David C. Lawler(8)
|
|
|
65,681
|
|
|
|
*
|
|
Duke R. Ligon(9)
|
|
|
20,717
|
|
|
|
*
|
|
J. Philip McCormick(10)
|
|
|
17,600
|
|
|
|
*
|
|
Gary M. Pittman(11)
|
|
|
21,889
|
|
|
|
*
|
|
Jon H. Rateau(12)
|
|
|
18,463
|
|
|
|
*
|
|
James E. Saxton, Jr.(13)
|
|
|
10,000
|
|
|
|
*
|
|
Daniel L. Spears(14)
|
|
|
235,821
|
|
|
|
2.9
|
%
|
Mark A. Stansberry(15)
|
|
|
21,889
|
|
|
|
*
|
|
All current directors and executive officers as a group
(18 persons)
|
|
|
20,170,903
|
|
|
|
72.2
|
%
|
|
|
|
* |
|
Less than 1% of issued and outstanding shares of our common
stock. |
|
(1) |
|
Includes warrants to purchase 18,319,029 shares of our
common stock held by White Deer Energy L.P., warrants to
purchase 609,105 shares of our common stock held by White
Deer Energy TE L.P. and warrants to purchase 656,071 shares
of our common stock held by White Deer Energy FI L.P.
(collectively, the Funds), which are members of a
group for purposes of Section 13(d) of the
Exchange Act. Such group includes Edelman & Guill
Energy L.P., Edelman & Guill Energy Ltd., Thomas J.
Edelman and Ben A. Guill. Edelman & Guill Energy L.P.
is the general partner of the Funds, Edelman & Guill
Energy Ltd. is the general partner of Edelman & Guill
Energy L.P., and Messrs. Edelman and Guill are the
directors of Edelman & Guill Energy Ltd. Accordingly,
each of Edelman & Guill Energy Ltd,
Edelman & Guill Energy L.P. and Messrs. Edelman
and Guill may be deemed to control the investment decisions of
the Funds. In addition, the Funds hold 6,000 shares of our
Series A Cumulative Redeemable Preferred Stock and
195,842.05 shares of our Series B Voting Preferred
Stock, each representing 100% of the issued and outstanding
shares of such series. Mr. Edelman disclaims beneficial
ownership of the shares beneficially owned by the Funds except
to the extent of his pecuniary interests therein. In addition,
Mr. Edelman directly owns options to acquire
10,000 shares of common stock that are immediately
exercisable. |
11
|
|
|
(2) |
|
Pelagic Capital Advisors LP is the investment advisor of Pelagic
Institutional LP, which owns 245,430 shares of common
stock, and Pelagic Master Fund Ltd., which owns
180,570 shares of common stock. McAndrew Rudisill is the
sole indirect owner of and controls Pelagic Capital Advisors LP. |
|
(3) |
|
Includes options to acquire 10,000 shares of our common
stock that are immediately exercisable. |
|
(4) |
|
Includes (i) options to acquire 5,750 shares of our
common stock that are immediately exercisable and
(ii) 7,000 restricted shares that Mr. Collins has the
ability to vote, but is restricted from transferring until their
vesting date. In addition, Mr. Collins is entitled to
receive 35,997 restricted shares upon satisfaction of certain
vesting requirements. Mr. Collins does not have the ability
to vote or dispose of these restricted shares. |
|
(5) |
|
Includes options to acquire 10,000 shares of our common
stock that are immediately exercisable. |
|
(6) |
|
Includes 6,000 restricted shares that Mr. DeGiusti has the
ability to vote, but is restricted from transferring until their
vesting date. Mr. DeGiusti is entitled to receive 22,497
restricted shares upon satisfaction of certain vesting
requirements. Mr. DeGiusti does not have the ability to
vote or dispose of these restricted shares. |
|
(7) |
|
Includes (i) 5,514 shares owned by SP Opportunity
Partners IV LP (SP IV),
(ii) 5,126 shares owned by SCM Capital Partners LP
(Capital Partners) and (iii) 4,898 shares
owned by SP Focus Partners LP (Focus Partners and,
together with SP IV and Capital Partners, the SteelPath
Funds). SteelPath Capital Management LLC
(SCM), serves as the investment advisor of each of
the SteelPath Funds and may direct the vote and/or disposition
of the shares held by the SteelPath Funds. Mr. Gabriel
Hammond is the manager and a member of SCM and of each of the
general partners of the SteelPath Funds, and may direct the vote
and/or disposition of the shares held by each of the SteelPath
Funds. Mr. Hammond disclaims beneficial ownership of the
shares held by SP IV, Capital Partners and Focus Partners,
except to the extent of his pecuniary interest. In addition,
Mr. Hammond directly owns options to acquire
10,000 shares of common stock that are immediately
exercisable. |
|
(8) |
|
Includes (i) options to acquire 11,500 shares of our
common stock that are immediately exercisable and
(ii) 12,000 restricted shares that Mr. Lawler has the
ability to vote, but is restricted from transferring until their
vesting date. In addition, Mr. Lawler is entitled to
receive 62,997 restricted shares upon satisfaction of certain
vesting requirements. Mr. Lawler does not have the ability
to vote or dispose of these restricted shares. |
|
(9) |
|
Includes options to acquire 10,000 shares of our common
stock that are immediately exercisable. |
|
(10) |
|
Includes options to acquire 10,000 shares of our common
stock that are immediately exercisable. |
|
(11) |
|
Includes options to acquire 10,000 shares of our common
stock that are immediately exercisable. |
|
(12) |
|
Includes options to acquire 10,000 shares of our common
stock that are immediately exercisable. |
|
(13) |
|
Includes options to acquire 10,000 shares of our common
stock that are immediately exercisable. |
|
(14) |
|
Mr. Spears is the portfolio manager of Swank MLP
Convergence Fund, LP and may be deemed to be the beneficial
owner of 225,821 shares of common stock held by Swank MLP
Convergence Fund, LP. Mr. Spears disclaims beneficial
ownership of such shares except to the extent of his pecuniary
interest therein. In addition, Mr. Spears directly owns
options to acquire 10,000 shares of common stock that are
immediately exercisable. |
|
(15) |
|
Includes options to acquire 10,000 shares of our common
stock that are immediately exercisable. |
12
Equity
Compensation Plans
The table below sets forth information concerning compensation
plans under which our equity securities are authorized for
issuance as of December 31, 2010. The table does not
include the additional shares issuable under the proposed
amendment to our 2010 Long-Term Incentive Plan, as described
below, which is subject to stockholder approval at the annual
meeting.
Equity
Compensation Plan Information
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of
|
|
|
|
|
|
|
|
|
|
Securities to be
|
|
|
|
|
|
Number of
|
|
|
|
Issued upon
|
|
|
Weighted Average
|
|
|
Securities
|
|
|
|
Exercise of
|
|
|
Exercise Price of
|
|
|
Remaining Available
|
|
|
|
Outstanding
|
|
|
Outstanding
|
|
|
for Future Issuance
|
|
|
|
Options, Warrants
|
|
|
Options, Warrants
|
|
|
under Equity
|
|
Plan Category(1)
|
|
and Rights
|
|
|
and Rights
|
|
|
Compensation Plans
|
|
|
Equity compensation plans approved by security holders(2)
|
|
|
558,128
|
|
|
$
|
3.49
|
|
|
|
225,364
|
|
Equity compensation plans not approved by security holders
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
558,128
|
|
|
$
|
3.49
|
|
|
|
225,364
|
|
|
|
|
(1) |
|
Excludes options to purchase 17,250 shares of our common
stock, at a weighted average exercise price of $11.02, and
36,693 shares of our common stock to be issued upon the
vesting of bonus shares, in each case granted under equity
compensation plans of QRCP assumed in connection with the
recombination. Also excludes (i) 165,179 shares of our
common stock to be issued upon the vesting of phantom units
granted under equity compensation plans of QELP assumed in
connection with the recombination and
(ii) 165,157 shares of our common stock to be issued
upon the vesting of bonus units granted under equity
compensation plans of QMLP assumed in connection with the
recombination. Upon consummation of the recombination, all
outstanding options to purchase QRCP common stock were converted
into options to purchase our common stock, and outstanding QRCP
bonus share awards, QELP phantom awards and QMLP bonus units
were converted into awards to be paid or settled in our common
stock. No additional awards may be granted under the QRCP, QELP
or QMLP equity plans assumed by us in the recombination. |
|
(2) |
|
Consists of our 2010 Long-Term Incentive Plan. As of
December 31, 2010, 225,364 shares remained available
for issuance under the 2010 Long-Term Incentive Plan with
respect to awards and could be issued in the form of stock
options, stock appreciation rights, stock awards and stock units. |
EXECUTIVE
OFFICERS
The following table shows information regarding our executive
officers as of March 14, 2011. Information with respect to
Mr. Lawler is set forth in Election of
Directors Nominees for Election.
|
|
|
|
|
|
|
Name
|
|
Age
|
|
Positions Held
|
|
David C. Lawler
|
|
|
43
|
|
|
Chief Executive Officer, President and Director
|
Jack T. Collins
|
|
|
35
|
|
|
Chief Financial Officer
|
Tom A. Saunders
|
|
|
52
|
|
|
Executive Vice President New Business Development
Midstream
|
Lance J. Galvin
|
|
|
52
|
|
|
Vice President Engineering and Operations
Appalachia
|
Richard A. Marlin
|
|
|
58
|
|
|
Vice President Engineering and Operations
Mid-Continent
|
Stephen L. DeGiusti
|
|
|
52
|
|
|
General Counsel and Secretary
|
David J. Klvac
|
|
|
40
|
|
|
Chief Accounting Officer
|
13
Mr. Collins has served as our Chief Financial
Officer since March 26, 2010. Prior to that date, he served
as Executive Vice President Investor Relations of
QRCP and QEGP from December 2007 to October 2008 when his title
was changed at QRCP to Executive Vice President
Finance/Corporate Development. From March 5, 2010 to
March 26, 2010, he served as our Executive Vice
President Finance/Corporate Development.
Additionally, from September 2008 to January 2009, he served as
Interim Chief Financial Officer for QRCP, QEGP and QMGP. In May
2009, his title was changed at QEGP to match his title at QRCP
and he served as Executive Vice President
Finance/Corporate Development of QEGP until March 2010. He also
served on the Board of Directors of QMGP from his election in
August 2008 until March 2010 and served as Executive Vice
President Finance/Corporate Development for QMGP
from December 2009 until March 2010. Mr. Collins has more
than 11 years of experience providing analysis and advice
to oil and gas industry investors. Prior to joining QRCP, he
worked for A.G. Edwards & Sons, Inc., a national,
full-service brokerage firm, from 1999 to December 2007 in
various positions, most recently as a Securities Analyst, where
he was responsible for initiating the firms coverage of
the high yield U.S. energy stock sector (E&P
partnerships and U.S. royalty trusts). As an Associate
Analyst (2001 to 2005) and Research Associate (1999 to
2001) at A.G. Edwards, he assisted senior analysts in
coverage of the independent E&P and oilfield service
sectors of the energy industry. Mr. Collins holds a
bachelors degree in economics with a business emphasis from the
University of Colorado at Boulder.
Mr. Saunders has served as our Executive Vice
President New Business Development and
Marketing Midstream since the closing of the
recombination. Prior to that he served as Executive Vice
President New Business Development and Marketing for
QMGP from July 2009 to March 2010. He became Executive Vice
President New Business Development and
Marketing Midstream for QRCP and QEGP in December
2009 and served until March 2010. He has over 30 years of
midstream experience. Prior to joining QMGP, from July 2008 to
July 2009, Mr. Saunders served as Vice
President Commercial Development for privately-held
Windsor Energy where he was responsible for building its
midstream business and marketing all of its oil and natural gas
production. From December 2003 to July 2008, Mr. Saunders
served as Director of Commercial Development with Enogex Inc.,
developing new markets for the company in the Rocky Mountain
region and as Director of Organization Development optimizing
various business processes to improve profitability and
capacity. Mr. Saunders holds a bachelors degree in
industrial engineering and management from Oklahoma State
University and an M.B.A. in energy management from Denver
University.
Mr. Galvin has served as our Vice
President Engineering and Operations
Appalachia since the closing of the recombination. Prior to that
he served as Vice President of QRCP from October 2009 to March
2010. He became Vice President Engineering and
Operations Appalachia of QRCP, QEGP and QMGP and
served in that capacity from December 2009 to March 2010.
Mr. Galvin has over 25 years of reservoir engineering
experience. Prior to joining QRCP, from February 2008 to June
2009, Mr. Galvin served as Chief Operating Officer for
privately-held Windsor Energy, where he managed all aspects of
the companys oil and gas asset portfolio including
engineering and operations for properties in Oklahoma, Texas,
Colorado, Wyoming and North Dakota. Prior to this role, from
2002 to February 2008, Mr. Galvin served as a consulting
engineer for Pinnacle Energy Services, LLC, where he was
responsible for preparing reserve reports, reservoir engineering
evaluations, and field studies for numerous public and private
clients. Mr. Galvin earned a B.S. in petroleum engineering
from Colorado School of Mines in 1980 and is a registered
professional engineer in the State of Oklahoma.
Mr. Marlin has served as our Vice
President Engineering and Operations
Mid-Continent since the closing of the recombination. Prior to
that he served as QRCPs Executive Vice
President Engineering from September 2004 to
December 2009. He also served as QRCPs Chief Operations
Officer from February 2005 through July 2006. From November 2002
to September 2004, he was QRCPs engineering manager. He
became Vice President Engineering and
Operations Mid-Continent of QRCP, QEGP and QMGP in
December 2009 and served in that capacity until March 2010.
Mr. Marlin has more than 35 years industry experience
involving all phases of drilling and production in more than
14 states. His experience also involved primary and
secondary operations along with the design and oversight of
gathering systems that move as much as 175 Mmcf/d. He is a
registered Professional Engineer holding licenses in Oklahoma
and Colorado.
14
Mr. Marlin earned a B.S. in Industrial Engineering and
Management from Oklahoma State University in 1974.
Mr. Marlin was a Director of the Mid-Continent Coal Bed
Methane Forum from 2003 to 2005.
Mr. DeGiusti has served as our General Counsel and
Secretary since the closing of the recombination. Prior to that
he served as General Counsel for QRCP, QEGP and QMGP from
January 2010 until March 2010. Prior to joining QRCP, QEGP and
QMGP, Mr. DeGiusti was with the law firm of
Crowe & Dunlevy, a Professional Corporation, in
Oklahoma City, Oklahoma from 1983 to January 2010, where he was
a shareholder and director beginning in 1989. Mr. DeGiusti
received a J.D. from the University of Oklahoma College of Law
and a B.A. from the University of Central Oklahoma.
Mr. Klvac has served as our Chief Accounting Officer
since March 26, 2010. Prior to that he served as our
Corporate Controller from March 5, 2010 to March 26,
2010 and as Corporate Controller of QRCP, QEGP and QMGP from May
2009 to March 2010. Prior to joining the Quest entities,
Mr. Klvac served as a financial consultant for Sirius
Solutions, LLLP from October 2008 to May 2009, as Vice President
and Corporate Controller of Tronox Incorporated from January
2007 to June 2008, and as Assistant Corporate Controller of
Smithfield Foods, Inc. from 2005 to 2007. He joined Smithfield
as Director of Financial Reporting in 2004 and, prior to that,
served as Manager of External Financial Reporting for
MidAmerican Energy Holdings Company from 2002 to 2004.
Mr. Klvac holds a bachelors degree in accounting from the
University of St. Thomas in Houston.
EXECUTIVE
COMPENSATION
The summary compensation table below sets forth information
concerning the annual and long-term compensation paid to or
earned by David C. Lawler, who served as the principal executive
officer for PostRock during 2010, and Stephen L. DeGiusti and
Jack T. Collins, the two other most highly compensated executive
officers who were serving as executive officers of PostRock as
of December 31, 2010 (the named executive
officers). The positions of the named executive officers
listed in the table below are those positions held with PostRock
as of March 14, 2011.
Prior to the March 2010 recombination, our business was operated
by QRCP, QELP and QMLP. QRCP and the general partners of QELP
and QMLP utilized many of the same executives, officers and
employees to manage their respective businesses, and the
compensation committee of QRCPs board of directors
determined the amount of executive and employee compensation for
QRCP, QELP and QMLP. The officers of the general partners of
QELP and QMLP also participated in employee benefit plans and
arrangements sponsored by QRCP. The compensation of the named
executive officers discussed below reflects total compensation
for services to PostRock, QRCP, QELP and QMLP, as applicable.
QELP and QMLP reimbursed all expenses incurred on their behalf,
including the costs of employee compensation and benefits, as
well as all other expenses necessary or appropriate to the
conduct of their businesses, pursuant to QRCPs allocation
methodology and subject to the terms of certain omnibus
agreements among QELP, QEGP and QRCP and among QMLP and QRCP,
respectively, which agreements were terminated in connection
with the consummation of the recombination.
Our compensation program is designed to reward our executives
for meeting or exceeding our short-term annual financial and
operating goals and furthering our long-term strategy without
subjecting the company to excessive or unnecessary risk.
15
Summary
Compensation Table
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Non-Equity
|
|
|
|
|
Name and Principal
|
|
|
|
|
|
|
|
Stock
|
|
Option
|
|
Incentive Plan
|
|
All Other
|
|
|
Position
|
|
Year
|
|
Salary
|
|
Bonus(1)
|
|
Awards(2)
|
|
Awards(3)
|
|
Compensation(4)
|
|
Compensation(5)
|
|
Total
|
|
David C. Lawler
|
|
|
2010
|
|
|
$
|
400,000
|
|
|
$
|
22,000
|
|
|
$
|
74,880
|
|
|
$
|
280,000
|
|
|
$
|
128,000
|
|
|
$
|
3,259
|
|
|
$
|
908,139
|
|
President and Chief
|
|
|
2009
|
|
|
|
400,000
|
|
|
|
76,000
|
|
|
|
661,354
|
|
|
|
|
|
|
|
276,000
|
|
|
|
40
|
|
|
|
1,413,394
|
|
Executive Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stephen L. DeGiusti(6)
|
|
|
2010
|
|
|
$
|
221,442
|
|
|
$
|
17,300
|
|
|
$
|
379,267
|
|
|
$
|
67,200
|
|
|
$
|
39,950
|
|
|
$
|
3,817
|
|
|
$
|
728,976
|
|
General Counsel and
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Secretary
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Jack T. Collins
|
|
|
2010
|
|
|
$
|
239,808
|
|
|
$
|
11,400
|
|
|
$
|
43,680
|
|
|
$
|
67,200
|
|
|
$
|
73,600
|
|
|
$
|
8,610
|
|
|
$
|
444,298
|
|
Chief Financial Officer
|
|
|
2009
|
|
|
|
211,539
|
|
|
|
77,200
|
|
|
|
294,636
|
|
|
|
|
|
|
|
138,000
|
|
|
|
9,750
|
|
|
|
731,125
|
|
|
|
|
(1) |
|
Includes discretionary bonuses based on 2010 performance paid in
2011 and discretionary bonuses based on 2009 performance paid in
2009. For Mr. Collins, $20,700 related to 2009 performance
was paid in 2010. |
|
(2) |
|
For Mr. Lawler and Mr. Collins, the amounts in this
column represent the grant date fair value of QRCP, QELP and
QMLP equity awards granted in 2009; for Mr. Lawler, of a
PostRock equity award granted in April 2010 based on 2009
performance and a PostRock equity award granted in March 2011
based on 2010 performance; and, for Mr. Collins, of a
PostRock equity award granted in March 2011 based on 2010
performance. For Mr. DeGiusti, the amounts in this column
represent the grant date fair value of QRCP, QELP and QMLP
equity awards granted in 2010 and of a PostRock equity award
granted in March 2011 based on 2010 performance. In each case
these amounts are calculated in accordance with the Financial
Accounting Standards Board Accounting Standards Codification
(ASC) Topic 718. Under SEC rules, the amounts shown
exclude the impact of estimated forfeitures related to
service-based vesting conditions. The grant date fair value of
equity awards of PostRock, QRCP and QELP is calculated using the
closing price of PostRocks common stock, QRCPs
common stock and QELPs common units, respectively, on the
date of grant. The grant date fair value of equity awards of
QMLP is calculated using the fair market value of QMLPs
common units on the date of grant, as determined by the QMGP
board of directors. For the PostRock award to Mr. Lawler in
2010, the grant date fair value per share was $8.75. For
Mr. Lawlers and Mr. Collins QRCP, QELP and
QMLP equity awards granted in 2009, the grant date fair values
per share were $0.38, $1.35, and $1.90, respectively. For
Mr. DeGiustis QRCP, QELP and QMLP equity awards
granted in 2010, the grant date fair values per share were
$0.65, $3.26, and $4.60, respectively. For the PostRock awards
to Mr. Lawler, Mr. Collins and Mr. DeGiusti in
2011, the grant date fair value per share was $6.24. For
additional information, see Notes 6 and 10 to our
consolidated financial statements in our annual report on
Form 10-K
for the year ended December 31, 2010. These amounts do not
correspond to the actual value that will be recognized by the
executive. |
|
(3) |
|
The amounts in this column represent the grant date fair value
of PostRock stock options granted in 2010, in accordance with
ASC Topic 718. Under SEC rules, the amounts shown exclude the
impact of estimated forfeitures related to service-based vesting
conditions. For additional information, see Note 10 to our
consolidated financial statements in our annual report on
Form 10-K
for the year ended December 31, 2010. These amounts do not
correspond to the actual value that may be recognized by the
executive. The PostRock stock options granted in 2010 have a
five-year term and vest in equal installments on the first,
second and third anniversaries of the grant date. |
|
(4) |
|
Represents the PostRock Management Incentive Plan awards earned
for 2010 and the QRCP or QMGP Management Incentive Plan awards
earned for 2009. |
|
(5) |
|
Includes for 2010 matching contribution under the 401(k) savings
plan and life insurance premiums. Other perquisites and personal
benefits did not exceed $10,000 for the year. |
|
(6) |
|
Mr. DeGiustis employment with our company began in
January 2010. |
Role of
Management in Compensation Process
The compensation committee evaluates the performance of David C.
Lawler, our Chief Executive Officer and President. Mr. Lawler
evaluates the performance of our other executive officers and
makes
16
recommendations to the compensation committee regarding all
aspects of their compensation. Stephen L. DeGiusti, our General
Counsel and Secretary, and David J. Klvac, our Chief Accounting
Officer, act pursuant to delegated authority to fulfill various
administrative functions of the compensation committee, such as
providing legal, compliance and other updates to the committee
and overseeing the documentation of equity awards as approved by
the committee. No executive has the authority to establish or
modify executive officer compensation. The committee did not
engage an outside consultant with respect to executive
compensation matters for 2010.
Management
Incentive Program for 2010
Effective March 31, 2010, our board of directors, upon the
recommendation of the compensation committee, adopted the
Management Incentive Program for 2010 (the MIP). The
MIP designates a group of our executive officers and key
employees who may be eligible to receive cash or equity awards
under our 2010 Long-Term Incentive Plan based on the achievement
of certain performance goals established by our compensation
committee on March 31, 2010, as further described below.
All of our current executive officers participate in the program.
The MIP is intended to recognize value creation by providing
competitive incentives for meeting and exceeding annual
financial and operating performance measurement targets. The
amount of the bonus that may be payable under the MIP to each
participant varies based on the percentage of the performance
goals achieved and the employees position with us. As a
result, our most senior executives are eligible to receive
bonuses that are potentially a higher percentage of their base
salaries than other employees who participate in the MIP.
Each executive officer and key employee who participates in the
MIP has a target bonus percentage expressed as a percentage of
base salary based on his or her level of responsibility. The
performance criteria for 2010 includes minimum performance
thresholds that must be met to earn any incentive compensation
under the MIP, as well as maximum payouts geared towards
rewarding extraordinary performance. Accordingly, actual awards
can range from 0% (if performance is below 60% of target) to 99%
of base salary for our most senior executives (if performance is
150% of target or greater).
For 2010, subject to the negative adjustment as described below,
the potential bonus amounts for the named executive officers
were as follows:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Average Achievement of Our
|
|
|
Performance Goals
|
|
|
60%
|
|
100%
|
|
150%
|
|
David C. Lawler
|
|
|
|
|
|
|
|
|
|
|
|
|
Incentive awards percentage of base salary
|
|
|
22
|
%
|
|
|
50
|
%
|
|
|
99
|
%
|
Stephen L. DeGiusti
|
|
|
|
|
|
|
|
|
|
|
|
|
Incentive awards percentage of base salary
|
|
|
7
|
%
|
|
|
35
|
%
|
|
|
73.5
|
%
|
Jack T. Collins
|
|
|
|
|
|
|
|
|
|
|
|
|
Incentive awards percentage of base salary
|
|
|
22
|
%
|
|
|
50
|
%
|
|
|
99
|
%
|
In February 2011, the compensation committee determined to what
extent PostRock and the participants achieved the 2010
performance goals. While not permitted to increase the amount of
any named executive officers bonus under the MIP as so
determined, the compensation committee may reduce the amount of
or totally eliminate such bonus, if it is determined, in the
compensation committees absolute and sole discretion, that
such reduction or elimination is appropriate.
17
The compensation committee established the 2010 performance
targets and percentages of goals achieved for each of the five
corporate goals described below:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Percentage of Goal Achieved
|
|
|
50%
|
|
100%
|
|
150%
|
|
Performance Measure and % Weight
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of OSHA recordable injuries (2.5%)
|
|
|
7
|
|
|
|
7
|
|
|
|
6
|
|
Total reportable incident rate (2.5%)
|
|
|
4.0
|
|
|
|
3.6
|
|
|
|
3.2
|
|
Number of vehicle incidents >$1000 (2.5%)
|
|
|
5
|
|
|
|
5
|
|
|
|
4
|
|
Spill frequency (2.5%)
|
|
|
89
|
|
|
|
81
|
|
|
|
73
|
|
Production Net Bcfe (20%)
|
|
|
18.7
|
|
|
|
20.8
|
|
|
|
22.8
|
|
Lease operating expense/ pipeline operating expense (25%)
|
|
$
|
66,300,000
|
|
|
$
|
60,300,000
|
|
|
$
|
54,300,000
|
|
Refinancing activity (20%)
|
|
|
0.0
|
|
|
|
1.0
|
|
|
|
n/a
|
|
E&P Acquisition (25%)
|
|
|
0.0
|
|
|
|
1.0
|
|
|
|
2.0
|
|
The amount of the bonus was based on the average percentage of
the goals achieved. For 2010, no incentive awards would have
been payable under the MIP if the average percentage of the
goals achieved was less than 60%. Additionally, no additional
incentive awards would have been payable under the MIP if the
average percentage of the goals achieved exceeded 150%. For
2010, the compensation committee determined that the average
percentage of the goals achieved under the MIP was 80.3%.
Outstanding
Equity Awards at Fiscal Year-End 2010
The following table shows unvested equity awards and unexercised
stock options outstanding for the named executive officers as of
December 31, 2010. Market value is based on the closing
market price of PostRocks common stock on
December 31, 2010 ($3.76 a share).
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards
|
|
Stock Awards
|
|
|
Number of
|
|
Number of
|
|
|
|
|
|
|
|
|
|
|
Securities
|
|
Securities
|
|
|
|
|
|
Number of
|
|
Market Value
|
|
|
Underlying
|
|
Underlying
|
|
|
|
|
|
Shares or
|
|
of Shares or
|
|
|
Unexercised
|
|
Unexercised
|
|
Option
|
|
Option
|
|
Units that
|
|
Units that
|
|
|
Options
|
|
Options (#)
|
|
Exercise
|
|
Expiration
|
|
Have not
|
|
Have not
|
|
|
(#) Exercisable
|
|
Unexercisable
|
|
Price ($)
|
|
Date
|
|
Vested
|
|
Vested
|
|
David C. Lawler
|
|
|
11,500
|
|
|
|
|
|
|
$
|
12.35
|
|
|
|
10/20/18
|
|
|
|
71,325
|
(1)
|
|
$
|
268,182
|
|
|
|
|
|
|
|
|
125,000
|
(2)
|
|
$
|
3.61
|
|
|
|
12/20/15
|
|
|
|
|
|
|
|
|
|
Stephen L. DeGiusti
|
|
|
|
|
|
|
30,000
|
(2)
|
|
$
|
3.61
|
|
|
|
12/20/15
|
|
|
|
22,497
|
(1)
|
|
$
|
84,598
|
|
Jack T. Collins
|
|
|
5,750
|
|
|
|
|
|
|
$
|
8.35
|
|
|
|
10/23/18
|
|
|
|
52,497
|
(1)
|
|
$
|
197,389
|
|
|
|
|
|
|
|
|
30,000
|
(2)
|
|
$
|
3.61
|
|
|
|
12/20/15
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
Mr. Lawler has 8,328 awards that vest on April 26,
2011. The remaining unvested awards for Messrs. Lawler, DeGiusti
and Collins vest in equal installments on September 23,
2011, 2012 and 2013. |
|
(2) |
|
The PostRock stock options granted in 2010 have a five-year term
and vest in equal installments on the first, second and third
anniversaries of the grant date. |
Employment
Contracts
Messrs. Lawler and Collins each have an employment
agreement with us. Each of these agreements had an initial term
of three years. In October 2008, the initial term of the
agreements was extended until August 2011. Upon expiration of
the initial term, each agreement will automatically continue for
successive one-year
18
terms, unless earlier terminated in accordance with the terms of
the agreement. The positions and base salary under each of the
employment agreements are as follows:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Expiration of
|
|
|
Name
|
|
Position
|
|
Initial Term
|
|
Base Salary
|
|
David C. Lawler
|
|
Chief Executive Officer and President
|
|
|
August 2011
|
|
|
$
|
400,000
|
|
Jack T. Collins
|
|
Chief Financial Officer
|
|
|
August 2011
|
|
|
$
|
245,000
|
|
Each executive is eligible to participate in all of our
incentive bonus plans that are established for our executive
officers. If we terminate an executives employment without
cause (as defined below) or if an executive
terminates his employment agreement for Good Reason (as defined
below), in each case after notice and cure periods:
|
|
|
|
|
the executive will receive his base salary for the remainder of
the term,
|
|
|
|
we will pay the executives health insurance premium
payments for the duration of the COBRA continuation period
(18 months) or until he becomes eligible for health
insurance with a different employer,
|
|
|
|
the executive will receive his pro rata portion of any annual
bonus and other incentive compensation to which he would have
been entitled; and
|
|
|
|
his unvested shares of restricted stock will vest (which vesting
may be deferred for six months if necessary to comply with
Section 409A of the Internal Revenue Code).
|
Under each of the employment agreements, Good Reason means:
|
|
|
|
|
our failure to pay the executives salary or annual bonus
in accordance with the terms of the agreement (unless the
payment is not material and is being contested by us in good
faith);
|
|
|
|
if we require the executive to be based anywhere other than
Oklahoma City, Oklahoma;
|
|
|
|
a substantial or material reduction in the executives
duties or responsibilities; or
|
|
|
|
the executive no longer has the title specified above (though in
the case of Mr. Collins, Good Reason does not apply in the
situation where he no longer holds the chief financial officer
position as long as he continues to have a title, position and
duties not materially less than those of executive vice
president finance/corporate development).
|
For purposes of the employment agreements, cause
includes the following:
|
|
|
|
|
any act or omission by the executive that constitutes gross
negligence or willful misconduct;
|
|
|
|
theft, dishonest acts or breach of fiduciary duty that
materially enrich the executive or materially damage us or
conviction of a felony,
|
|
|
|
any conflict of interest, except those consented to in writing
by the PostRock board of directors;
|
|
|
|
any material failure by the executive to observe PostRocks
work rules, policies or procedures;
|
|
|
|
failure or refusal by the executive to perform his duties and
responsibilities required under the employment agreements, or to
carry out reasonable instruction, to PostRocks
satisfaction;
|
|
|
|
any conduct that is materially detrimental to our operations,
financial condition or reputation; or
|
|
|
|
any material breach of the employment agreement by the executive.
|
In general, base salary payments will be paid to the executive
in equal installments on our regular payroll dates, with the
installments commencing six months after the executives
termination of employment (at which time the executive will
receive a lump sum amount equal to the monthly payments that
would have been paid during such six month period). However, the
payments may be commenced immediately if an exemption under
Section 409A of the Internal Revenue Code is available.
19
If the executives employment is terminated without cause
within two years after a change in control (as defined below),
then the base salary payments will be paid in a lump sum six
months after termination of employment.
Under the employment agreements, a change in control
is generally defined as:
|
|
|
|
|
the acquisition by any person or group of our common stock that,
together with shares of common stock held by such person or
group, constitutes more than 50% of the total voting power of
our common stock;
|
|
|
|
any person or group acquires (or has acquired during the
12-month
period ending on the date of the most recent acquisition by such
person or group) ownership of our common stock possessing 35% or
more of the total voting power of our common stock;
|
|
|
|
a majority of members of our board of directors being replaced
during any
12-month
period by directors whose appointment or election is not
endorsed by a majority of the members of our board of directors
prior to the date of the appointment or election; or
|
|
|
|
any person or group acquires (or has acquired during the
12-month
period ending on the date of the most recent acquisition by such
person or group) assets from us that have a total gross fair
market value equal to or more than 40% of the total gross fair
market value of all of our assets immediately prior to the
acquisition or acquisitions.
|
The recombination constituted a change in control under the
employment agreements. Messrs. Lawler and Collins signed
waivers of the change of control provision in connection with
the White Deer investment.
The pro rata portion of any annual bonus or other compensation
to which the executive would have been entitled for the year
during which the termination occurred will generally be paid at
the time bonuses are paid to all employees, but in no event
later than March 15th of the calendar year following
the calendar year the executive separates from service.
If the executive is unable to render services as a result of
physical or mental disability, we may terminate his employment,
and he will receive a lump-sum payment equal to one years
base salary and all compensation and benefits that were accrued
and vested as of the date of termination. If necessary to comply
with Section 409A of the Internal Revenue Code, the payment
may be deferred for six months.
Each of the employment agreements also provides for one-year
restrictive covenants of non-solicitation in the event the
executive terminates his own employment or is terminated by us
for cause. Our obligation to make severance payments is
conditioned upon the executive not competing with us during the
term that severance payments are being made.
DIRECTOR
COMPENSATION
Standard
PostRock Non-employee Director Compensation
Effective October 1, 2010, our board of directors approved
a change in the compensation of non-employee directors, based on
the recommendation of the compensation committee. The annual
cash retainer for non-employee directors was reduced from
$55,000 to $30,000, with the chairman of the board receiving an
additional $15,000 per year (down from $30,000). The chair of
the audit committee will receive an additional $10,000 per year
(down from $15,000), the chair of the compensation committee
will receive an additional $7,500 per year (down from $10,000)
and the chair of the nominating and corporate governance
committee will continue to receive an additional $5,000 per
year. We pay a fee of $1,500 for each board meeting attended in
person and $250 for each telephonic board meeting attended (down
from $5,000 and $500, respectively). In addition, we pay a fee
of $1,000 for attendance at each committee meeting not held in
conjunction with an in-person board meeting, whether the
committee meeting is in person or telephonic. Directors who are
employees receive no additional compensation for serving on the
board of directors or its committees. For 2011, we
20
expect to make an annual equity award under our 2010 Long-Term
Incentive Plan to our non-employee directors of 20,000 stock
options that vest after one year and have a term of five years.
2010 Director
Compensation
The following table discloses the cash, equity awards and other
compensation earned, paid or awarded, as the case may be, to
each of our current non-employee directors who served as a
director of PostRock during 2010.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fees
|
|
|
|
|
|
|
|
Nonqualified
|
|
|
|
|
|
|
Earned or
|
|
Stock
|
|
Option
|
|
Non-Equity
|
|
Deferred
|
|
|
|
|
|
|
Paid in
|
|
Awards ($)
|
|
Awards ($)
|
|
Incentive Plan
|
|
Compensation
|
|
All Other
|
|
|
Name
|
|
Cash ($)
|
|
(1)(3)
|
|
(2)(3)
|
|
Compensation ($)
|
|
Earnings
|
|
Compensation ($)
|
|
Total ($)
|
|
Nathan M. Avery
|
|
$
|
9,250
|
|
|
|
|
|
|
$
|
24,300
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
33,550
|
|
James D. Bennett(4)
|
|
$
|
9,250
|
|
|
|
|
|
|
$
|
24,300
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
33,550
|
|
William H. Damon III
|
|
$
|
114,232
|
|
|
$
|
25,004
|
|
|
$
|
24,300
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
163,536
|
|
Thomas J. Edelman
|
|
$
|
9,250
|
|
|
|
|
|
|
$
|
24,300
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
33,550
|
|
Gabriel A. Hammond(5)
|
|
$
|
59,594
|
|
|
$
|
25,004
|
|
|
$
|
24,300
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
108,898
|
|
Duke R. Ligon
|
|
$
|
140,144
|
|
|
$
|
25,004
|
|
|
$
|
24,300
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
189,448
|
|
J. Philip McCormick
|
|
$
|
105,957
|
|
|
$
|
25,004
|
|
|
$
|
24,300
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
155,261
|
|
Gary M. Pittman(5)
|
|
$
|
116,608
|
|
|
$
|
25,004
|
|
|
$
|
24,300
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
165,912
|
|
Jon H. Rateau(5)
|
|
$
|
109,431
|
|
|
$
|
25,004
|
|
|
$
|
24,300
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
158,735
|
|
Daniel L. Spears
|
|
$
|
70,194
|
|
|
$
|
25,004
|
|
|
$
|
24,300
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
119,498
|
|
Mark A. Stansberry
|
|
$
|
94,508
|
|
|
$
|
25,004
|
|
|
$
|
24,300
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
143,812
|
|
|
|
|
(1) |
|
The amounts in this column represent the grant date fair value
of PostRock stock awards granted in 2010 in accordance with ASC
Topic 718. Under SEC rules, the amounts shown exclude the impact
of estimated forfeitures related to service-based vesting
conditions. The grant date fair value of the stock awards is
calculated using the closing price of our common stock on the
date of grant. For the PostRock stock awards to non-employee
directors in 2010, the grant date fair value per share was
$3.29. For additional information, see Note 13 to our
consolidated financial statements in our annual report on
Form 10-K
for the year ended December 31, 2010. These amounts do not
correspond to the actual value that will be recognized by the
director. The PostRock stock awards granted in 2010 vested on
the date of grant. |
|
(2) |
|
The amounts in this column represent the grant date fair value
of PostRock stock options granted in 2010 in accordance with ASC
Topic 718. Under SEC rules, the amounts shown exclude the impact
of estimated forfeitures related to service-based vesting
conditions. The six-year stock options granted to non-employee
directors in 2010 had a grant date fair value per share of
$2.43. For additional information, see Note 13 to our
consolidated financial statements in our annual report on
Form 10-K
for the year ended December 31, 2010. These amounts do not
correspond to the actual value that may be recognized by the
director. The PostRock stock options granted in 2010 have a
six-year term and vested on the date of grant. |
21
|
|
|
(3) |
|
The aggregate number of restricted stock awards and the
aggregate number of option awards outstanding at
December 31, 2010 were as follows: |
|
|
|
|
|
|
|
|
|
|
|
Restricted
|
|
|
Name
|
|
Stock Awards
|
|
Stock Options
|
|
Nathan M. Avery
|
|
|
|
|
|
|
10,000
|
|
James D. Bennett(4)
|
|
|
|
|
|
|
10,000
|
|
William H. Damon III
|
|
|
7,600
|
|
|
|
10,000
|
|
Thomas J. Edelman
|
|
|
|
|
|
|
10,000
|
|
Gabriel A. Hammond(5)
|
|
|
7,600
|
|
|
|
10,000
|
|
Duke R. Ligon
|
|
|
7,600
|
|
|
|
10,000
|
|
J. Philip McCormick
|
|
|
7,600
|
|
|
|
10,000
|
|
Gary M. Pittman(5)
|
|
|
7,600
|
|
|
|
10,000
|
|
Jon H. Rateau(5)
|
|
|
7,600
|
|
|
|
10,000
|
|
Daniel L. Spears
|
|
|
7,600
|
|
|
|
10,000
|
|
Mark A. Stansberry
|
|
|
7,600
|
|
|
|
10,000
|
|
|
|
|
(4) |
|
Mr. Bennett, a White Deer designee, resigned from the board
of directors in January 2011. In connection with his
resignation, Mr. Bennett forfeited his rights in his vested
equity awards for a payment of $10. |
|
(5) |
|
Messers. Hammond, Pittman and Rateau are not standing for
election at the annual meeting. |
Compensation
Committee Interlocks and Insider Participation
None of the persons who served on our compensation committee
during 2010 (i) was an officer or employee of PostRock
during 2010 or (ii) other than with respect to
Mr. Edelman and White Deer as described under Certain
Relationships and Related Transactions, and Director
Independence White Deer Investment, had any
relationship requiring disclosure under Item 404 of
Regulation S-K.
In addition, none of the persons who served on our compensation
committee during 2010 was formerly one of our officers.
None of our executive officers during 2010 served as a
(i) member of the compensation committee of another entity,
one of whose executive officers served on our compensation
committee; (ii) director of another entity, one of whose
executive officers served on our compensation committee; or
(iii) member of the compensation committee of another
entity, one of whose executive officers served as one of our
directors.
22
AUDIT
COMMITTEE REPORT
The Audit Committee currently consists of Messrs. McCormick
(Chair), Avery, Spears and Stansberry. The Audit
Committees primary purpose is to oversee our accounting
and financial reporting processes and the audits of our
financial statements. The Audit Committee is directly
responsible for the appointment, compensation, retention and
oversight of the work of any registered public accounting firm
engaged for the purpose of preparing or issuing an audit report
or performing other audit, review or attest services for us. The
board of directors has determined that the members of the Audit
Committee are independent under applicable provisions of the
Securities Exchange Act of 1934 and NASDAQ listing standards.
Our management is responsible for preparing our financial
statements, and the independent auditors are responsible for
auditing those financial statements and issuing a report
thereon. Accordingly, the Audit Committees responsibility
is one of oversight. In this context, the Audit Committee
discussed with UHY LLP, our independent registered public
accounting firm, the matters required to be discussed by
Statement on Auditing Standards No. 61, as amended (AICPA,
Professional Standards, Vol. 1, AU section 380), as adopted
by the Public Company Accounting Oversight Board in
Rule 3200T, Communication with Audit Committees.
These communications and discussions are intended to assist the
Audit Committee in overseeing the financial reporting and
disclosure process. The Audit Committee also discussed with UHY
its independence from us and received from UHY the written
disclosures and the letter from UHY required by applicable
requirements of the Public Company Accounting Oversight Board
regarding UHYs communications with the Audit Committee
concerning independence. This discussion and disclosure informed
the Audit Committee of the independence of UHY and assisted the
Audit Committee in evaluating such independence. The Audit
Committee also considered whether the provision of services by
UHY not related to the audit of our financial statements and to
the review of our interim financial statements is compatible
with maintaining the independence of UHY. Finally, the Audit
Committee reviewed and discussed our audited financial
statements with our management, our internal auditors and UHY.
Our management informed the Audit Committee that our audited
financial statements had been prepared in accordance with
accounting principles generally accepted in the United States.
Based on the review and discussions referred to above, and such
other matters deemed relevant and appropriate by the Audit
Committee, the Audit Committee recommended to the board of
directors, and the board has approved, that these audited
financial statements be included in our Annual Report on
Form 10-K
for the year ended December 31, 2010.
Respectfully submitted,
J. Philip McCormick, Chairman
Nathan Avery
Daniel Spears
Mark Stansberry
23
APPROVAL
OF AMENDMENT OF 2010 LONG-TERM INCENTIVE PLAN
(Item 2 on Proxy Card)
Description
of the Proposal
Our board of directors has approved an amendment of our 2010
Long-Term Incentive Plan to increase the number of shares of
common stock reserved for issuance under the plan by
2,000,000 shares. The board is requesting stockholders to
approve the amendment.
Our 2010 Long-Term Incentive Plan was approved in 2010 to allow
our eligible employees and non-employee directors to acquire or
increase equity ownership of our company or to be compensated
under the plan based on growth in our equity value and to
strengthen their commitment to our success, to stimulate their
efforts on our behalf and to assist us in attracting new
employees and non-employee directors and retaining existing
employees and non-employee directors. The plan is also intended
to optimize our profitability and growth through incentives that
are consistent with our goals, to provide incentives for
excellence in individual performance, and to promote teamwork.
The following description of the material features of the plan
is only a summary.
Eligibility
All employees of PostRock and its majority-owned subsidiaries
and PostRocks non-employee directors are eligible to
receive awards under the plan, other than incentive stock
options which may only be granted to employees of PostRock and
its majority-owned corporate subsidiaries as determined under
Section 424(f) of the Internal Revenue Code. No awards may
be granted under the plan after March 5, 2020.
Administration
The plan is administered by the compensation committee of our
board of directors. The committee selects the eligible employees
and non-employee directors to whom awards are granted and sets
the terms of such awards, including any performance goals
applicable to annual and long-term incentive awards. The
committee may delegate its authority involving routine
administration under the plan to our officers or employees
subject to guidelines prescribed by the committee. The committee
may not, however, delegate its authority with respect to the
grant of awards to our officers who are subject to
Section 16 of the Exchange Act or who are reasonably likely
to be subject to Section 162(m) of the Internal Revenue
Code.
The committee may recoup from an employee or non-employee
director who engages in conduct which is fraudulent, negligent
or not in good faith and which (1) disrupts, damages,
impairs or interferes with the business, reputation or employees
of PostRock or its subsidiaries, or (2) causes a subsequent
adjustment or restatement of our reported financial statements,
all or a portion of the amounts granted or paid under the plan
within five years of the conduct.
Shares Reserved
for Awards; Limits on Awards
The plan initially provided for up to 850,000 shares of our
common stock to be used for awards. As of March 14, 2011,
270,464 shares remained available for awards under the
plan. Assuming the amendment of the plan is approved, the total
shares available for future grant as of March 14, 2011
would be 2,270,464, subject to the adjustment provisions
described below. The number of shares of common stock that are
subject to awards under the plan that (1) are forfeited,
terminated or expire unexercised, (2) are settled in cash
in lieu of shares of common stock or (3) are not actually
issued due to net settlement of an award or our tax withholding
obligations with respect to an award, in each case, will again
become available for awards.
The number of shares of common stock authorized for awards, the
exercise price of awards and the limitations described in the
following paragraph are subject to adjustment to reflect a stock
split, stock dividend, recapitalization, merger, consolidation,
reorganization, combination or exchange of shares or similar
events as necessary to maintain the proportionate interest of
the holders of outstanding awards and to preserve
24
the value of outstanding awards, except that no adjustment or
substitution of awards will be made that results in
noncompliance with the requirements of Section 409A of the
Internal Revenue Code.
No grantee may be granted, during any one calendar year, stock
options or stock appreciation rights or SARs that are
exercisable for more than 150,000 shares of our common
stock. No grantee may be granted, during any one calendar year,
equity awards other than options or SARs covering or relating to
more than 150,000 shares of common stock. No grantee may be
granted awards (other than awards described in the preceding two
sentences) for any one calendar year having a value determined
on the date of the grant of the award in excess of $1,500,000.
Subject to the foregoing limitations, the maximum number of
shares that may be issued under the plan with respect to
incentive stock options is 850,000. Assuming the amendment of
the plan is approved, the maximum number of shares that may be
issued under the plan in the form of incentive stock options is
2,850,000.
General
Terms of Awards
The committee will select the grantees and set the term of each
award, which may not be more than ten years from the date of
grant for options and SARs. The committee has the power to
determine the terms of the awards granted, including the number
of shares subject to each award, any performance goals, the form
of consideration payable upon exercise, the period in which the
award may be exercised after termination of employment,
treatment of dividends or dividend equivalents, and all other
matters. The exercise price of an option and the grant price of
an SAR must be at least the fair market value (as defined in the
plan) of a share of common stock as of the grant date, unless
the award is replacing an award granted by an entity that is
acquired by PostRock or one of its subsidiaries. The committee
will also set the vesting conditions of the award.
Awards granted under the plan generally are not transferable by
the grantee other than by the laws of descent and distribution
and, to the extent applicable, are exercisable during the
lifetime of the grantee only by the grantee or the
grantees guardian or legal representative. An award
agreement (other than with respect to an incentive stock option)
may, however, provide for the transfer of an award in limited
circumstances to certain members of the grantees family or
a trust or trusts established for the benefit of such a family
member.
Other terms and conditions of each award will be determined by
the committee and will be set forth in the award agreement
evidencing the award. Changes to the terms of an award after it
is granted generally are subject to the consent of the grantee
if the change would materially adversely affect the
grantees rights under the award.
Stock
Options
The plan will permit the grant of incentive stock options, which
qualify for special tax treatment, to eligible employees, and
non-qualified stock options to eligible employees and
non-employee directors. The exercise price for any stock option
will not be less than the fair market value of a share of common
stock on the date of grant. No stock option may be exercised
more than ten years after the date of grant. Generally, the plan
prohibits the reduction of the exercise price of outstanding
options unless the reduction is approved by our stockholders.
Restricted
Shares and Restricted Share Units
Restricted shares of common stock and restricted share units may
also be awarded under the plan. The restricted share awards will
vest and become transferable upon the satisfaction of conditions
set forth in the applicable award agreement. Restricted share
unit awards may be settled in cash, common stock, or a
combination of cash and common stock, as determined by the
committee. Restricted share and restricted share unit awards may
be forfeited if, for example, the recipients employment
terminates before the award vests or performance goals are not
met. A grantee of restricted shares (but not restricted share
units) shall have all the rights of a stockholder as of the
grant date of the award.
25
Bonus
Shares and Deferred Shares
The committee may grant shares of common stock to grantees from
time to time as a bonus. Such shares may be paid on a current
basis or may be deferred and paid in the future. The committee
may impose such conditions or restrictions on any such bonus
shares and deferred shares as it may deem advisable, including
time-vesting restrictions and deferred payment features.
Stock
Appreciation Rights
SARs may be granted either singly (freestanding SARs) or in
combination with underlying stock options (tandem SARs). SARs
entitle the holder upon exercise to receive a number of shares
of common stock equal in value to the excess of the fair market
value of the shares covered by such SAR over the grant price.
The grant price for SARs will not be less than the fair market
value of the common stock on the SARs date of grant. The
payment upon an SAR exercise may be settled in whole shares of
equivalent value, cash or a combination thereof. Fractional
shares will be paid in cash. Generally, the plan prohibits the
reduction of the exercise price of outstanding SARs unless the
reduction is approved by our stockholders.
Performance
Awards
Without limiting the type or number of awards that may be made
under the other provisions of the plan, an award may be in the
form of a performance award. The committee will determine the
terms, conditions and limitations applicable to a performance
award. The committee will set performance goals in its
discretion which, depending on the extent to which they are met,
will determine the value and amount of performance awards that
will be paid out to the grantee and the portion that may be
exercised.
Qualified performance awards are performance awards that are
intended to qualify as performance-based compensation under
Section 162(m) of the Internal Revenue Code.
Section 162(m) generally disallows deductions for
compensation in excess of $1 million for certain executive
officers unless it meets the requirements for being
performance-based (as defined by Section 162(m)). Special
rules apply in the case of stock options and SARs. The plan
contains provisions consistent with these requirements for
qualified performance awards. Qualified performance awards
(other than stock options and SARs) will be paid, vested or
otherwise deliverable solely on account of the attainment of one
or more pre-established objective performance goals established
by the committee prior to the earlier of (a) 90 days
after the commencement of the period of service to which the
performance goals relate or (b) the lapse of 25% of the
period of service and while the outcome is substantially
uncertain.
A performance goal is objective if a third party having
knowledge of the relevant facts could determine whether the goal
is met. A performance goal may be based on one or more business
criteria that apply to the grantee, one or more business units,
divisions or sectors of PostRock, or PostRock as a whole, and,
if determined by the committee, by comparison with a peer group
of companies. A performance goal may include one or
more of the following:
|
|
|
|
|
revenue and income measures (which include revenue, revenue
growth, gross margin, income from operations, net income, pro
forma net income, net sales, sales growth, earnings before
income, taxes, depreciation and amortization
(EBITDA), EBITDA per share, and earnings per share);
|
|
|
|
expense measures (which include costs of goods sold, operating
expenses, cost reduction, controls or savings, lease operating
expense, selling, general and administrative expenses, and
overhead costs);
|
|
|
|
financial measures (which include working capital, change in
working capital, financing of operations, net borrowing, credit
quality or debt rating, and debt reduction);
|
|
|
|
profit measures (which include net profit before tax, gross
profit, and operating income or profit);
|
|
|
|
operating measures (which include production volumes, margin,
oil and gas production, drilling results, reservoir production
replacement, reserve additions and other reserve measures,
production costs, finding costs, development costs, productivity
and operating efficiency);
|
26
|
|
|
|
|
cash flow measures (which include net cash flow from operating
activities and working capital, cash flow per share and free
cash flow);
|
|
|
|
leverage measures (which include
debt-to-equity
ratio and net debt);
|
|
|
|
market measures (which include fair market value per share,
stock price, book value per share, stock price appreciation,
relative stock price performance, total stockholder return,
market capitalization measures and market share);
|
|
|
|
return measures (which include return on equity, return on
designated assets, return on net assets, return on invested
capital, return on capital, profit returns/margins, economic
value added, and return on revenue);
|
|
|
|
corporate value measures (which include compliance, safety,
environmental, personnel matters, customer satisfaction or
growth, employee satisfaction and strategic
initiatives); and
|
|
|
|
other measures such as those relating to acquisitions or
dispositions.
|
Performance goals are not required to be based upon an increase
or positive result under a particular business criterion and
could include maintaining the status quo or limited economic
losses (measured, in each case, by reference to specific
business criteria). Prior to the payment of any compensation
based on the achievement of performance goals, the committee is
required to certify in writing that the applicable performance
goals were satisfied.
Nonqualified performance awards are performance awards that are
not intended to qualify as performance-based compensation under
Section 162(m). Nonqualified performance awards will be
based on achievement of such performance goals and be subject to
such terms, conditions and restrictions as the committee
determines.
If a grantee of a performance award is promoted, demoted or
transferred to a different business unit of our company during a
performance period, then the committee may adjust, change or
eliminate the performance goals or the applicable performance
period as it deems appropriate to make them appropriate and
comparable to the initial performance goals or performance
period, subject to the requirements of Section 162(m) if
the award is a qualified performance award.
Cash
Awards
The committee may grant awards in the form of cash. The terms,
conditions and limitations applicable to any cash awards granted
pursuant to the plan will be determined by the committee.
Certain
U.S. Federal Income Tax Consequences
Based on current provisions of the Internal Revenue Code and the
existing regulations thereunder, the anticipated material
U.S. federal income tax consequences of awards granted
under the plan are as described below. The following discussion
is not intended to be a complete discussion of applicable law
and is based on the U.S. federal income tax laws as in
effect on the date hereof.
Non-Qualified
Stock Options
The grantee of a non-qualified option does not recognize taxable
income on the date of grant of the non-qualified option,
provided that the non-qualified option does not have a readily
ascertainable fair market value at the time it is granted. In
general, the grantee must recognize ordinary income at the time
of exercise of the non-qualified option in the amount of the
difference between the fair market value of the shares of common
stock on the date of exercise and the option exercise price. In
the case of an employee, ordinary income recognized will
constitute compensation for which tax withholding generally will
be required. The amount of ordinary income recognized by a
grantee will be deductible by us in the year that the grantee
recognizes the income if we comply with the applicable
withholding requirements.
27
Shares of common stock acquired upon the exercise of a
non-qualified option will have a tax basis equal to their fair
market value on the exercise date or other relevant date on
which ordinary income is recognized, and the holding period for
the common stock generally will begin on the date of exercise or
such other relevant date. Upon subsequent disposition of the
common stock, the grantee will recognize long-term capital gain
or loss if the grantee has held the common stock for more than
one year prior to disposition, or short-term capital gain or
loss if the grantee has held the common stock for one year or
less.
If a grantee pays the exercise price, in whole or in part, with
previously acquired common stock, the grantee will recognize
ordinary income in the amount by which the fair market value of
the shares of common stock received exceeds the exercise price.
The grantee will not recognize gain or loss upon delivering the
previously acquired common stock to us. Common stock received by
a grantee, equal in number to the previously acquired shares of
common stock exchanged therefore, will have the same basis and
holding period for capital gain purposes as the previously
acquired common stock. Common stock received by a grantee in
excess of the number of such previously acquired shares of
common stock will have a basis equal to the fair market value of
the additional shares of common stock as of the date ordinary
income is recognized. The holding period for the additional
common stock will commence as of the date of exercise or such
other relevant date.
Incentive
Stock Options
An employee who is granted an incentive stock option, or ISO, as
defined in Section 422 of the Internal Revenue Code, does
not recognize taxable income either on the date of grant or on
the date of exercise of the ISO. However, upon the exercise of
an ISO, the difference between the fair market value of the
common stock received and the option price is, however, a tax
preference item potentially subject to the alternative minimum
tax.
Upon disposition of shares of common stock acquired from the
exercise of an ISO, long-term capital gain or loss is generally
recognized in an amount equal to the difference between the
amount realized on the sale or disposition and the exercise
price. However, if the employee disposes of the common stock
within two years of the date of grant of the ISO or within one
year of the date of exercise of the ISO (a Disqualifying
Disposition), then the employee will recognize ordinary
income, as opposed to capital gain, at the time of disposition.
In general, the amount of ordinary income recognized will be
equal to the lesser of (a) the amount of gain realized on
the disposition, or (b) the difference between the fair
market value of the common stock received on the date of
exercise and the exercise price. Any remaining gain or loss is
treated as a short-term or long-term capital gain or loss,
depending on the period of time the common stock has been held.
We are not entitled to a tax deduction upon either the exercise
of an ISO or the disposition of common stock acquired pursuant
to the exercise of an ISO, except to the extent that the
employee recognizes ordinary income in a Disqualifying
Disposition. For alternative minimum taxable income purposes, on
the later sale or other disposition of the common stock,
generally only the difference between the fair market value of
the common stock on the exercise date and the amount realized on
the sale or disposition is includable in alternative minimum
taxable income.
If an employee pays the exercise price, in whole or in part,
with previously acquired common stock, the exchange should not
affect the ISO tax treatment of the exercise. Upon the exchange,
and except as otherwise described in this summary, no gain or
loss is recognized by the employee upon delivering previously
acquired shares of common stock to us as payment of the exercise
price. The shares of common stock received by the employee,
equal in number to the previously acquired shares of common
stock exchanged therefore, will have the same basis and holding
period for capital gain purposes as the previously acquired
shares of common stock. The employee, however, will not be able
to utilize the prior holding period for the purpose of
satisfying the ISO statutory holding period requirements. Common
stock received by the employee in excess of the number of
previously acquired shares of common stock will have a basis of
zero and a holding period which commences as of the date the
shares of common stock are transferred to the employee upon
exercise of the ISO. If the exercise of any ISO is effected
using common stock previously acquired through the exercise of
an ISO, the exchange of the previously acquired common stock
will be considered a disposition of the common stock for the
purpose of determining whether a Disqualifying Disposition has
occurred.
28
Stock
Appreciation Rights
To the extent that the requirements of the Internal Revenue Code
are met, the grantee of an SAR does not recognize taxable income
on the date of grant of the SAR. When a grantee exercises the
SAR, payments made in shares of common stock or cash are
normally includable in the grantees gross income as
ordinary income for income tax purposes. We will be entitled to
deduct the same amount in the same year that the income is
recognized by the grantee. In the case of a payment in shares,
the includable amount and corresponding deduction each equal the
fair market value of the common stock payable on the date of
exercise. In the case of an employee, the amount of ordinary
income recognized will constitute compensation for which tax
withholding generally will be required.
Restricted
Shares
The recognition of income from an award of restricted stock for
federal income tax purposes depends on the restrictions imposed
on the shares. Generally, taxation will be deferred until the
first taxable year the common stock is no longer subject to
substantial risk of forfeiture or is freely transferable. At the
time the restrictions lapse, the grantee will recognize ordinary
income equal to the then fair market value of the shares. The
grantee may, however, make a timely election under
Section 83(b) of the Internal Revenue Code to include the
value of the shares in gross income in the year such restricted
shares are granted despite such restrictions. In the case of an
employee, the amount of ordinary income recognized will
constitute compensation for which tax withholding generally will
be required. Generally, we will be entitled to deduct the fair
market value of the shares of common stock transferred to the
grantee as a business expense in the year the grantee recognizes
the income.
Restricted
Share Units
A grantee will not have taxable income upon the grant of a
restricted share unit award but rather will generally recognize
ordinary income at the time the grantee receives common stock or
cash in satisfaction of such restricted share unit award in an
amount equal to the fair market value of the common stock or
cash received. In the case of an employee, the amount of
ordinary income recognized will constitute compensation for
which tax withholding generally will be required. Generally, we
will be entitled to a deduction equal to the amount of income
recognized by the grantee.
Deferred
Shares
Generally, the grantee will not recognize ordinary income until
shares of common stock become payable under the deferred share
award, even if the award vests in an earlier year. In the case
of an employee, the amount of ordinary income recognized will
constitute compensation for which tax withholding generally will
be required. We will generally be entitled to deduct the amount
the grantee includes in income in the year of payment.
Other
Awards
Any cash payments or the fair market value of any common stock
or other property the grantee receives in connection with other
stock-based awards, incentive awards, or as unrestricted
payments equivalent to dividends on unfunded awards or on
restricted stock are includable in income in the year received
or made available to the grantee without substantial limitations
or restrictions. In the case of an employee, the amount of
ordinary income recognized will constitute compensation for
which tax withholding generally will be required. Generally, we
will be entitled to deduct the amount the grantee includes in
income in the year of payment.
Certain
Code Limitations on Deductibility
In order for us to deduct the amounts described above, such
amounts must constitute reasonable compensation for services
rendered or to be rendered and must be ordinary and necessary
business expenses. Our ability to obtain a deduction for future
payments under the plan could also be limited by
Section 280G of
29
the Internal Revenue Code, which provides that certain excess
parachute payments made in connection with a change in control
of an employer are not deductible. Our ability to obtain a
deduction for amounts paid under the plan could also be affected
by Section 162(m) of the Internal Revenue Code, which
limits the deductibility, for U.S. federal income tax
purposes, of compensation paid to our executives who are
covered employees as defined under
Section 162(m) to $1 million during any taxable year
in the case of non-performance-based compensation. It is
intended that the approval of the plan by stockholders in 2010
satisfies certain of the requirements for the performance-based
exception, and we will be able to comply with the requirements
of the Code and Treasury
Regulation Section 1.162-27
with respect to the grant and payment of certain
performance-based awards (including certain options and SARs)
under the plan so as to be eligible for the performance-based
exception. However, it may not be possible in all cases to
satisfy all of the requirements for the exception and we may, in
its sole discretion, determine that in one or more cases it is
in our best interests to not satisfy the requirements for the
performance-based exception.
Section 409A
Section 409A of the Internal Revenue Code generally
provides that any deferred compensation arrangement which does
not meet specific requirements regarding timing and form of
payment of deferred compensation may result in immediate
taxation of any deferred amounts, along with a 20% additive
income tax and interest. Section 409A may be applicable to
certain awards under the plan. To the extent applicable, we
intend that the plan and awards subject to Section 409A
satisfy the requirements of Section 409A.
Other Tax
Consequences
State tax consequences may in some cases differ from those
described above. Awards under the plan will, in some instances,
be made to employees who are subject to tax in jurisdictions
other than the United States and may result in tax consequences
differing from those described above.
Other
Information
The plan became effective on March 5, 2010 upon
consummation of the recombination and will remain in effect,
subject to the right of our board of directors to amend or
terminate the plan (subject to certain limitations set forth in
the plan) at any time, until the earlier of the
10th anniversary of its effective date or at such time as
all shares subject to it shall have been purchased or acquired
according to the plans provisions. Any awards granted
before the plan is terminated may extend beyond the expiration
date.
Our board of directors may at any time alter, amend, suspend or
terminate the plan in whole or in part without the approval of
our stockholders, except to the extent our board of directors
determines it is desirable (i) to obtain approval of our
stockholders, (ii) to retain eligibility for exemption from
the limitations of Section 162(m) of the Internal Revenue
Code, (iii) to comply with the requirements for listing on
any exchange where our shares are listed or (iv) for any
other purpose our board of directors deems appropriate. No
termination, amendment or modification of the plan may
materially adversely affect any award previously granted under
the plan without the written consent of the grantee of such
award.
Plan
Benefits
Any future awards granted to directors, executive officers and
non-executive officer employees under the plan are subject to
the discretion of the compensation committee and, therefore, are
not determinable at this time.
30
The following table presents the number of shares of our common
stock subject to stock options, the number of restricted stock
awards and the aggregate grant date fair value of such awards
granted under the plan during 2010 to our chief executive
officer, the other named executive officers, the current
executive officers as a group, all non-executive officers and
employees as a group and all non-employee directors as a group.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Aggregate
|
|
|
|
|
Restricted
|
|
Grant
|
|
|
Stock
|
|
Stock
|
|
Date Fair
|
Name and Position
|
|
Options
|
|
Awards
|
|
Value(1)
|
|
David C. Lawler
|
|
|
125,000
|
|
|
|
14,036
|
|
|
$
|
425,740
|
|
President and Chief Executive Officer and Director
|
|
|
|
|
|
|
|
|
|
|
|
|
Stephen L. DeGiusti
|
|
|
30,000
|
|
|
|
|
|
|
$
|
67,200
|
|
General Counsel and Secretary
|
|
|
|
|
|
|
|
|
|
|
|
|
Jack T. Collins
|
|
|
30,000
|
|
|
|
|
|
|
$
|
67,200
|
|
Chief Financial Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
All current executive officers as a group
|
|
|
275,000
|
|
|
|
14,036
|
|
|
$
|
761,740
|
|
All non-executive officers and employees as a group
|
|
|
109,700
|
|
|
|
|
|
|
$
|
245,728
|
|
All non-employee directors as a group
|
|
|
110,000
|
|
|
|
60,800
|
|
|
$
|
467,332
|
|
|
|
|
(1) |
|
These amounts represent the full fair value of stock options and
restricted stock awards as calculated under ASC Topic 718. For
the relevant assumptions used to determine the valuation of our
awards, see Notes 6 and 10 to our consolidated financial
statements in our annual report on
Form 10-K
for the year ended December 31, 2010. These amounts do not
correspond to the actual value that will be recognized by the
officer or director. |
Vote
Required and Board Recommendation
If a quorum is present at the annual meeting, the approval of
the amendment of the plan requires the affirmative vote of at
least a majority of the votes cast on the matter. Your board
of directors recommends a vote FOR approval of the
amendment of the plan.
31
RATIFICATION
OF APPOINTMENT OF INDEPENDENT REGISTERED
PUBLIC ACCOUNTING FIRM
(Item 3 on Proxy Card)
UHY LLP has been appointed by the Audit Committee as the
independent registered public accountant firm for us and our
subsidiaries for the year ending December 31, 2011. This
appointment is being presented to the stockholders for
ratification. Representatives of UHY LLP are expected to be
present at the annual meeting and will be provided an
opportunity to make statements if they desire to do so and to
respond to appropriate questions from stockholders.
Vote
Required and Board Recommendation
If a quorum is present at the annual meeting, the ratification
of the appointment of UHY LLP requires the affirmative vote of
at least a majority of the votes cast on the matter. Your
board of directors recommends a vote FOR such
ratification.
If the stockholders fail to ratify the appointment of UHY as our
independent registered public accounting firm, it is not
anticipated that UHY will be replaced in 2011. Such lack of
approval will, however, be considered by the Audit Committee in
selecting our independent registered public accounting firm for
2012.
Fees Paid
to Independent Registered Public Accounting Firm
The following table presents fees for professional audit
services rendered by UHY LLP for the audit of our annual
financial statements for the years ended December 31, 2010
and 2009, respectively, and fees billed for other services
rendered by UHY LLP during those periods.
|
|
|
|
|
|
|
|
|
|
|
2010
|
|
|
2009
|
|
|
|
(In millions)
|
|
|
Audit Fees(1)
|
|
$
|
1.2
|
|
|
$
|
2.7
|
|
Audit-Related Fees(2)
|
|
|
|
|
|
|
|
|
Tax Fees(3)
|
|
|
|
|
|
|
|
|
All Other Fees
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
$
|
1.2
|
|
|
$
|
2.7
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
Audit Fees include fees billed for services performed to comply
with Generally Accepted Auditing Standards (GAAS), including the
recurring audit of our consolidated financial statements for
such period included in the Annual Report on
Form 10-K
and for the reviews of the consolidated quarterly financial
statements included in the Quarterly Reports on
Form 10-Q
filed with the SEC. Included in these fees during 2009 are costs
related to the restatement and reaudit of the consolidated
financial statements included in the annual report on Form
10-K for the
year ended December 31, 2008. This category also includes
fees for audits provided in connection with statutory filings or
procedures related to the audit of income tax provisions and
related reserves, consents, assistance with and review of
documents filed with the SEC and comfort letters. |
|
(2) |
|
Audit-Related Fees include fees for services associated with
assurance and reasonably related to the performance of the audit
or review of our financial statements. This category includes
fees related to assistance in financial due diligence related to
mergers and acquisitions, consultations regarding GAAP, reviews
and evaluations of the impact of new regulatory pronouncements,
general assistance with implementation of Sarbanes-Oxley Act of
2002 requirements and audit services not required by statute or
regulation. This category also includes audits of pension and
other employee benefit plans, as well as the review of
information systems and general internal controls unrelated to
the audit of the financial statements. During 2009 and 2010, UHY
LLP did not bill us any amount for audit-related fees. |
|
(3) |
|
Tax fees consist of fees related to the preparation and review
of our federal and state income tax returns and tax consulting
services. During 2009 and 2010, UHY LLP did not bill us any
amount for tax fees. |
32
All services to be performed by the independent public
accountants must be pre-approved by the Audit Committee, which
has chosen not to adopt any pre-approval policies for enumerated
services and situations, but instead has retained the sole
authority for such approvals.
ADDITIONAL
INFORMATION
Stockholder
Proposals for the 2012 Annual Meeting
To be included in the proxy materials for the 2012 annual
meeting, stockholder proposals that are submitted for
presentation at that annual meeting and are otherwise eligible
for inclusion in the proxy statement must be received by us no
later than November 22, 2011. Proxies granted in connection
with that annual meeting may confer discretionary authority to
vote on any stockholder proposal if notice of the proposal is
not received by us in accordance with the advance notice
requirements of our bylaws discussed below. It is suggested that
proponents submit their proposals by certified mail, return
receipt requested. No stockholder proposals have been received
for inclusion in this proxy statement.
Our bylaws provide the manner in which stockholders may give
notice of business and director nominations to be brought before
an annual meeting. In order for an item to be properly brought
before the meeting by a stockholder, the stockholder must be a
holder of record at the time of the giving of notice and on the
record date for the determination of stockholders entitled to
vote at the annual meeting and must be entitled to vote at the
annual meeting. The item to be brought before the meeting must
be a proper subject for stockholder action, and the stockholder
must have given timely advance written notice of the item. For
notice to be timely, it must be delivered to, or mailed and
received at, our principal office at least 90 days but not
more than 120 days prior to the first anniversary of the
prior years annual meeting date. Accordingly, for the 2012
annual meeting, notice will have to be delivered or received by
us no earlier than January 11, 2012 or later than
February 10, 2012. If, however, the scheduled annual
meeting date differs from such anniversary date by more than
30 days, then notice of an item to be brought before the
annual meeting may be timely if it is delivered or received not
earlier than the close of business on the 120th day and not
later than the close of business on the later of the
90th day prior to the date of the annual meeting or, if
less than 100 days prior notice or public disclosure
of the scheduled meeting date is given or made, the
10th day following the earlier of the day on which the
notice of such meeting was mailed to stockholders or the day on
which such public disclosure was made. The notice must set forth
the information required by the provisions of our bylaws dealing
with stockholder proposals and nominations of directors. All
notices should be directed to Secretary, PostRock Energy
Corporation, 210 Park Avenue, Suite 2750, Oklahoma City,
Oklahoma 73102. Under current SEC rules, we are not required to
include in our proxy statement any director nominated by a
stockholder using this process. If we choose not to include such
a nominee, the stockholder will be required to distribute its
own proxy materials in connection with its solicitation of
proxies with respect to that nominee.
Discretionary
Voting of Proxies on Other Matters
Management does not intend to bring before the annual meeting
any matters other than those disclosed in the notice of annual
meeting of stockholders attached to this proxy statement, and it
does not know of any business that persons other than management
intend to present at the meeting. If any other matters are
properly presented at the annual meeting for action, the persons
named in the form of proxy and acting thereunder generally will
have discretion to vote on those matters in accordance with
their best judgment.
Annual
Report on
Form 10-K
Copies of our annual report on
Form 10-K
for the year ended December 31, 2010, as filed with the
SEC, are available without charge to stockholders upon request
to North Whipple, Manager, Corporate Development &
Investor Relations, at the principal executive offices of
PostRock Energy Corporation, 210 Park Avenue, Suite 2750,
Oklahoma City, Oklahoma 73102.
33
Householding
The SEC permits a single copy of the Notice to be sent to any
household at which two or more stockholders reside if they
appear to be members of the same family. This procedure,
referred to as householding, reduces the volume of duplicate
information stockholders receive and reduces mailing and
printing expenses. A number of brokerage firms have instituted
householding.
As a result, if you hold your shares through a broker and you
reside at an address at which two or more stockholders reside,
you will likely be receiving only one copy of the Notice unless
any stockholder at that address has given the broker contrary
instructions. However, if any such beneficial stockholder
residing at such an address wishes to receive a separate copy of
the Notice in the future, or if any such beneficial stockholder
that elected to continue to receive separate copies of the
Notice wishes to receive a single copy of the Notice in the
future, that stockholder should contact their broker or send a
request to the corporate secretary at our principal executive
offices, 210 Park Avenue, Suite 2750, Oklahoma City,
Oklahoma 73102, telephone number
(405) 600-7704.
We will deliver, promptly upon written or oral request to the
corporate secretary, a separate copy of the Notice to a
beneficial stockholder at a shared address to which a single
copy of the Notice was delivered.
34
YOUR VOTE IS IMPORTANT. PLEASE VOTE TODAY.
We encourage you to take advantage of Internet or telephone voting.
Both are available 24 hours a day, 7 days a week.
Internet and telephone voting is available through 11:59 PM Eastern Time the day prior to the
stockholder meeting date.
PostRock Energy
Corporation
INTERNET
http://www.proxyvoting.com/pstr
Use the Internet to vote your proxy.
Have your proxy card in hand when
you access the web site.
OR
TELEPHONE
1-866-540-5760
Use any touch-tone telephone to vote
your proxy. Have your proxy card in
hand when you call.
If you vote your proxy by Internet or by telephone,
you do NOT need to mail back your proxy card.
To vote by mail, mark, sign and date your proxy card
and return it in the enclosed postage-paid envelope.
Your Internet or telephone vote authorizes the
named proxies to vote your shares in the same
manner as if you marked, signed and returned your
proxy card.
6 FOLD
AND DETACH HERE 6
|
|
|
|
|
THIS PROXY WILL BE VOTED AS DIRECTED, OR IF NO DIRECTION IS INDICATED, WILL BE VOTED FOR
ALL DIRECTOR NOMINEES AND FOR ITEMS 2 AND 3.
|
|
Please mark your votes as
indicated in this example
|
|
x |
|
|
|
|
|
|
|
|
|
|
|
1. |
|
To elect nine directors to serve for terms of one year.
Nominees: |
|
FOR
ALL |
|
WITHHOLD
FOR ALL |
|
*EXCEPTIONS |
01 Nathan M. Avery
02 William H. Damon III
03 Thomas J. Edelman
04 David C. Lawler
05 Duke R. Ligon |
|
06 J. Philip McCormick
07 James E. Saxton, Jr.
08 Daniel L. Spears
09 Mark A. Stansberry |
|
o |
|
o |
|
o |
|
|
|
|
|
|
|
|
|
|
|
|
|
FOR |
|
AGAINST |
|
ABSTAIN |
2.
|
|
To approve an amendment to the 2010 Long-Term
Incentive Plan to increase the number of shares of common stock reserved for
issuance under the plan by 2,000,000 shares.
|
|
o
|
|
o
|
|
o |
|
|
|
|
|
|
|
|
|
3.
|
|
To ratify the appointment of UHY LLP as independent registered
public accounting firm for 2011.
|
|
o
|
|
o
|
|
o |
|
|
|
|
|
|
|
|
|
4. |
|
To transact such other business as may properly come before the annual meeting or any
adjournment or postponement thereof. |
(INSTRUCTIONS: To withhold authority to vote for any individual nominee, mark the
Exceptions box above and write that nominees name in the space provided below.)
*Exceptions
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Mark Here for
Address Change
or Comments
SEE REVERSE
|
|
o |
NOTE: Please sign as name appears hereon. Joint owners should each sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such.
You can now access your PostRock Energy Corporation account online.
Access your PostRock Energy Corporation account online via Investor ServiceDirect® (ISD).
BNY Mellon Shareowner Services, the transfer agent for PostRock Energy Corporation, now makes it
easy and
convenient to get current information on your shareholder account.
|
|
|
View account status
|
|
View payment history for dividends |
View certificate history
|
|
Make address changes |
View book-entry information
|
|
Obtain a duplicate 1099 tax form |
Visit us on the web at http://www.bnymellon.com/shareowner/equityaccess
For Technical Assistance Call 1-877-978-7778 between 9am-7pm
Monday-Friday Eastern Time
Investor ServiceDirect ®
Available 24 hours per day, 7 days per week
TOLL FREE NUMBER: 1-800-370-1163
Choose
MLinkSM for fast, easy and secure 24/7 online access to your future
proxy materials, investment plan statements, tax documents and more. Simply
log on to Investor ServiceDirect® at www.bnymellon.com/shareowner/equityaccess
where step-by-step instructions will prompt you through enrollment.
Important notice regarding the Internet availability of proxy materials for the Annual Meeting of
Stockholders. Statement and the 2010 Annual Report to Stockholders are available at:
http://www.proxyvoting.com/pstr
6 FOLD AND DETACH HERE 6
PROXY
PostRock Energy Corporation
Annual Meeting of Stockholders May 10, 2011
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The undersigned hereby appoints David C. Lawler and Stephen L. DeGiusti, and each of them,
with power
to act without the other and with power of substitution and resubstitution, as proxies and
attorneys-in-fact and
hereby authorizes them to represent and vote, as provided on the other side, all the shares of
PostRock Energy
Corporation common stock which the undersigned is entitled to vote, and, in their discretion, to
vote upon such
other business as may properly come before the Annual Meeting of Stockholders of PostRock Energy
Corporation
to be held May 10, 2011 or at any adjournment or postponement thereof, with all powers which the
undersigned
would possess if present at such meeting.
|
|
|
|
|
|
Address Change/Comments (Mark the corresponding box on the reverse side) |
|
|
|
|
|
BNY MELLON SHAREOWNER SERVICES
P.O. BOX 3550
SOUTH HACKENSACK, NJ 07606-9250
|
|
|
|
|
|
|
(Continued and to be marked, dated and signed, on the other side)
|
|
|
94203 |
|
|
Fulfillment
94362 |