x |
ANNUAL
REPORT UNDER SECTION 13 OR 15(d) OF
THE
|
o |
TRANSITION
REPORT UNDER SECTION 13 OR 15(d) OF
THE
|
Simtrol,
Inc.
|
(Name
of small business issuer in its
charter)
|
Delaware
|
58-2028246
|
(State
or other jurisdiction of incorporation or organization)
|
(I.R.S.
Employer
Identification
No.)
|
520
Guthridge Court, Suite 250, Norcross, Georgia
30092
|
(Address
of principal executive offices) (Zip Code)
|
Issuer’s
telephone number: (770)
242-7566
|
Position
Held
|
||
President
and Chief Executive Officer
|
||
Stephen
N. Samp
|
Chief
Financial Officer and Secretary
|
SUMMARY
COMPENSATION TABLE
|
||||||||||||||||
Name
and principal position
|
Year
|
Salary
($)
|
Bonus
($)
|
Option
Awards ($)
|
Total
($)
|
|||||||||||
Richard
Egan - President and Chief Executive Officer
|
2007
|
$
|
148,454
|
-
|
$
|
61,557(1
|
)
|
$
|
210,011
|
|||||||
2006
|
$
|
137,800
|
$
|
41,719(1
|
)
|
$
|
179,519
|
|||||||||
Stephen
Samp - Chief Financial Officer
|
2007
|
$
|
125,580
|
$
|
1,265
|
$
|
28,862(1
|
)
|
$
|
155,707
|
||||||
2006
|
$
|
121,900
|
-
|
$
|
35,494(1
|
)
|
$
|
157,394
|
(1) |
The
Company implemented FAS 123R in the first quarter of 2006. The statement
requires companies to expense the value of employee stock options
and
similar awards. Under FAS 123R, share-based payment awards result
in a
cost that will be measured at fair value on the awards’ grant date based
on the estimated number of awards that are expected to vest. The
Company
uses historical data to estimate option exercises and employee
terminations within the valuation model and historical stock prices
to
estimate volatility.
|
OUTSTANDING
EQUITY AWARDS AT 2007 FISCAL YEAR-END
|
||||||||||||||||
OPTION
AWARDS
|
||||||||||||||||
Name
|
Number of
Securities Underlying Unexercised Options
(#)
Exercisable
|
Number of
Securities Underlying Unexercised Options
(#)
Unexercisable
|
Equity Incentive Plan
Awards: Number of Securities Underlying
Unexercised Unearned
Options
(#)
|
Option
Exercise
Price
($)
|
Option
Expiration
Date
|
|||||||||||
Richard
Egan
|
1,250
|
$
|
28.72
|
6/16/2008
|
||||||||||||
1,250
|
$
|
10.00
|
12/21/2008
|
|||||||||||||
7,500
|
$
|
4.70
|
1/4/2010
|
|||||||||||||
7,500
|
$
|
40.00
|
12/31/2010
|
|||||||||||||
5,000
|
$
|
4.80
|
5/5/2012
|
|||||||||||||
1,000
|
$
|
2.00
|
7/24/2012
|
|||||||||||||
7,500
|
$
|
2.40
|
6/5/2013
|
|||||||||||||
50,000
|
$
|
2.00
|
6/20/2014
|
|||||||||||||
25,000
|
25,000(1
|
)
|
$
|
0.90
|
7/20/2015
|
|||||||||||
25,000
|
25,000(2
|
)
|
$
|
0.55
|
11/7/2015
|
|||||||||||
3,750
|
11,250(3
|
)
|
$
|
0.48
|
8/23/2016
|
|||||||||||
|
400,000
(4
|
) |
$
|
0.375
|
1/30/2017
|
|||||||||||
|
200,000 (5 | ) |
$
|
0.80
|
12/10/2017
|
|||||||||||
Stephen
Samp
|
3,000
|
$
|
4.80
|
5/5/2012
|
||||||||||||
1,000
|
$
|
2.00
|
7/24/2012
|
|||||||||||||
3,600
|
$
|
2.40
|
6/5/2013
|
|||||||||||||
45,000
|
$
|
2.00
|
6/20/2014
|
|||||||||||||
22,500
|
22,500(6
|
)
|
$
|
0.90
|
7/20/2015
|
|||||||||||
22,500
|
22,500(7
|
)
|
$
|
0.55
|
11/7/2015
|
|||||||||||
3,750
|
11,250(8
|
)
|
$
|
0.48
|
8/23/2016
|
|||||||||||
|
37,500
(9
|
) |
$
|
0.375
|
1/30/2017
|
|||||||||||
|
20,000
(10
|
) |
$
|
0.80
|
12/10/2017
|
(1) |
Vesting
dates of July 21, 2008, and July 21, 2009 (12,500 each
date).
|
(2) |
Vesting
dates of November 8, 2007, November 8, 2008, and November 8, 2009
(12,500
each date).
|
(3) |
Vesting
dates of August 24, 2008, August 24, 2009, and August 24, 2010 (3,750
each
date).
|
(4) |
Vesting
dates of January 31, 2008 (132,000), January 31, 2009 (132,000),
and
January 31, 2010 (136,000).
|
(5) |
Vesting
date of December 11, 2008 (66,000), December 11, 2009 (66,000), and
December 11, 2010 (68,000).
|
(6) |
Vesting
dates of July 21, 2008, and July 21, 2009 (11,250 each
date).
|
(7) |
Vesting
dates of November 8, 2008, and November 8, 2009 (11,250 each
date).
|
(8) |
Vesting
dates of August 24, 2008, August 24, 2009, and August 24, 2010 (3,750
each
date).
|
(9) |
Vesting
dates of January 31, 2008 (12,375), January 31, 2009 (12,375), and
January
31, 2010 (12,750).
|
(10) |
Vesting
date of December 11, 2008 (6,600), December 11, 2009 (6,600), and
December
11, 2010 (6,800).
|
Name
|
Stock Awards ($)
|
Option Awards ($)
|
Total ($)
|
|||||||
Dallas
Clement
|
$
|
3,400
|
-
|
$
|
3,400
|
|||||
Adam
Senter
|
$
|
4,550
|
-
|
$
|
4,550
|
|||||
Lee
D. Wilder
|
-
|
-
|
-
|
Name
of Beneficial Owner
|
Shares Beneficially
Owned (1)
|
|
Percent of
Outstanding
Shares
|
||||
Dallas
S. Clement
|
242,487
|
(2)
|
2.9
|
%
|
|||
Adam
D. Senter
|
122,012
|
(3)
|
1.5
|
%
|
|||
Lee
D. Wilder
|
60,000
|
(4)
|
*
|
|
|||
Richard
W. Egan
|
307,981
|
(5)
|
3.6
|
%
|
|||
Stephen
N. Samp
|
113,725
|
(6)
|
1.3
|
%
|
|||
Larry
M. Carr
|
1,352,334
|
(7)
|
15.2
|
%
|
|||
Edward
S. Redstone
|
5,896,763
|
(8)
|
44.0
|
%
|
|||
A.
John Knapp, Jr
|
716,138
|
(9)
|
8.0
|
%
|
|||
Frederick
G. Wedell
|
505,055
|
(10)
|
5.9
|
%
|
|||
W.
Cobb Hazelrig
|
605,055
|
(11)
|
7.0
|
%
|
|||
Glen
E. Murer
|
452,796
|
(12)
|
5.2
|
%
|
|||
Vikas
Group, Inc
|
1,756,978
|
(13)
|
17.6
|
%
|
|||
Hetesh
Ranchod
|
624,211
|
(14)
|
7.0
|
%
|
|||
Rakesh
Ranchod
|
636,331
|
(15)
|
7.2
|
%
|
|||
Triton
Value Partners, LLC
|
865,000
|
(16)
|
10.4
|
%
|
|||
Donald
B. Gasgarth
|
1,478,245
|
(17)
|
15.3
|
%
|
|||
Paul
Freischlag, Jr
|
648,604
|
(18)
|
7.3
|
%
|
|||
Vestal
Venture Capital
|
5,309,038
|
(19)
|
39.4
|
%
|
|||
Marc
and Margaret Gorlin
|
845,958
|
(20)
|
9.3
|
%
|
|||
Oliver
M. Cooper III
|
548,177
|
(21)
|
6.2
|
%
|
|||
Steve
Gorlin
|
552,267
|
(22)
|
6.4
|
%
|
|||
Jarrett
Gorlin
|
520,000
|
(23)
|
6.2
|
%
|
|||
All
directors and executive officers as a group (5 persons)
|
846,205
|
5.8
|
%
|
(1)
|
Except
as otherwise indicated, each person named in this table possesses
sole
voting and investment power with respect to the shares beneficially
owned
by such person. “Beneficial ownership,” determined in accordance with Rule
13d-3 of the Securities Exchange Act of 1934, includes shares for
which an
individual, directly or indirectly, has or shares voting or investment
power and also includes options that are exercisable within 60
days.
|
|
(2)
|
Consists
of 60,435 shares owned directly, 30,000 shares issuable subject
to
conversion of certain notes payable, 30,552 shares issuable upon
exercise
of warrants, and 121,500 shares subject to stock options that are
exercisable within 60 days.
|
|
(3)
|
Consists
of 32,012 shares held directly and 90,000 options that are exercisable
within 60 days.
|
|
(4)
|
Consists
of 60,000 options that are exercisable within 60 days.
|
|
(5)
|
Consists
of 6,231 shares held directly, 13,000 shares issuable upon the
exercise of
warrants, 10,000 shares issuable subject to conversion of certain
convertible preferred stock, 12,000 shares issuable subject to
conversion
of certain notes payable, and 266,750 options that are exercisable
within
60 days.
|
|
(6)
|
Consists
of 113,725 shares of common stock subject to stock options that
are
exercisable within 60 days.
|
|
(7)
|
Consists
of 734,681 shares held directly, 372,500 shares of common stock
subject to
stock options that are exercisable within 60 days, and 228,486
shares of
common stock subject to presently exercisable common stock purchase
warrants. Also includes 16,667 shares held in the name of OHA Financial,
of which Mr. Carr serves as Chairman of the Board; Mr. Carr disclaims
beneficial ownership of these shares. Mr. Carr’s business address is 4751
Bonita Bay Blvd., Bonita Springs,
FL.
|
(8)
|
Consists
of 784,188 shares held directly, 363,000 shares subject to stock
options
that are exercisable within 60 days, 2,749,762 shares issuable
upon the
exercise of warrants, 2,000,000 shares issuable subject to conversion
of
certain convertible preferred stock and 63 shares owned by Mr.
Redstone’s
spouse. Mr. Redstone’s business address is 222 Merrimack Street, Suite
210, Lowell, MA 01852.
|
|
(9)
|
Consists
of 11,645 shares owned directly, 295,002 shares of common stock
subject to
presently exercisable common stock purchase warrants, and 333,336
shares
subject to conversion of certain convertible preferred stock. Also
includes 31,615 shares owned by and 44,540 shares issuable upon
the
exercise of warrants that are exercisable within 60 days by Andover
Group.
Mr. Knapp is Chief Executive Officer and majority shareholder of
Andover
Group, Inc. Mr. Knapp’s business address is 910 Travis Street, Suite 2205,
Houston, TX 77002.
|
|
(10)
|
Consists
of 50,000 shares of common stock held directly and 50,000 shares
of common
stock subject to presently exercisable common stock purchase warrants.
Also includes 151,685 common shares and 253,370 shares of common
stock
subject to presently exercisable common stock purchase warrants
held in
the name of W&H Investment, of which Mr. Wedell is a
principal.
|
|
(11)
|
Consists
of 50,000 shares of common stock held directly and 50,000 shares
of common
stock subject to presently exercisable common stock purchase warrants.
Also includes 151,685 and 50,000 common shares and 253,370 and
50,000
shares of common stock subject to presently exercisable common
stock
purchase warrants held in the name of W&H Investment and Hazelrig
Family Partnership, LLP, respectively, of which Mr. Hazelrig is
a
principal.
|
|
(12)
|
Consists
of 16,155 shares of common stock held directly, 76,684 shares of
common
stock subject to presently exercisable common stock purchase warrants,
and
266,672 shares subject to conversion of certain convertible preferred
stock. Also includes 26,613 shares owned by Operation Dogbone,
LLC and
66,672 shares issuable subject to conversion of certain convertible
preferred stock. Owned by Operation Dogbone, LLC. Mr. Murer is
the
majority shareholder of Operation Dogbone, LLC. Operation Dogbone
LLC’s
business address is 201 Armour Dr. NE, Atlanta, GA
30324.
|
|
(13)
|
Consists
of 53,034 shares held directly, 765,976 shares of common stock
subject to
presently exercisable common stock purchase warrants and 937,968
shares
subject to conversion of certain convertible preferred stock. Vikas
Group’s business address is 5960 Wild Timber Rd., Sugar Hill, GA
30518.
|
|
(14)
|
Consists
of 24,211 shares held directly, 300,000 shares of common stock
subject to
presently exercisable common stock purchase warrants and 300,000
shares
subject to conversion of certain convertible preferred stock. Mr.
Ranchod’s business address is 5960 Wild Timber Rd., Sugar Hill, GA
30518.
|
|
(15)
|
Consists
of 36,331 shares held directly 300,000 shares of common stock subject
to
presently exercisable common stock purchase warrants and 300,000
shares
subject to conversion of certain convertible preferred stock. Mr.
Ranchod’s business address is 5960 Wild Timber Rd., Sugar Hill, GA
30518.
|
|
(16)
|
Consists
of 865,000 shares of common stock held directly. Triton’s business address
is Wilton Center, Suite 270, 515 E. Crossville Rd., Roswell, GA
30075.
|
|
(17)
|
Consists
of 126,261 shares held directly, 751,984 shares of common stock
subject to
presently exercisable common stock purchase warrants and 600,000
shares
subject to conversion of certain convertible preferred stock. Mr.
Gasgarth’s business address is Wilton Center, Suite 270, 515 E. Crossville
Rd., Roswell, GA 30075.
|
|
(18)
|
|
Consists
of 12, 177 shares held directly, 40,000 shares issuable subject
to
conversion of certain notes payable, 328,427 shares of common stock
subject to presently exercisable common stock purchase warrants
and
268,000 shares subject to conversion of certain convertible preferred
stock. Mr. Freischlag’s business address is Wilton Center, Suite 270, 515
E. Crossville Rd., Roswell, GA 30075.
|
(19)
|
Consists
of 109,038 shares held directly, 320,000 shares issuable subject
to
conversion of certain notes payable, 2,480,000 shares of common
stock
subject to presently exercisable common stock purchase warrants
and
2,400,000 shares subject to conversion of certain convertible preferred
stock. Vestal Venture Capital’s business address is 6471 Enclave Way, Boca
Raton, FL 33496.
|
|
(20)
|
Consists
of 21,958 shares owned directly, 412,000 shares of common stock
subject to
presently exercisable common stock purchase warrants, and 412,000
shares
subject to conversion of certain convertible preferred stock. The
Gorlin’s
business address is 950 East Paces Ferry Road, Suite 2860, Atlanta,
GA
30326.
|
|
Consists
of 12,177 shares owned directly, 268,000 shares of common stock
subject to
presently exercisable common stock purchase warrants and 268,000
shares
subject to conversion of certain convertible preferred stock. Mr.
Cooper’s
business address is Wilton Center, Suite 270, 515 E. Crossville
Rd.,
Roswell, GA 30075.
|
(22)
|
Consists
of 267,632 shares held directly and 270,000 shares of common stock
subject
to presently exercisable common stock purchase warrants. Mr. Gorlin’s
business address is 1234 Airport Rd. Suite 105, Destin, FL
32541.
|
|
(23)
|
Consists
of 267,632 shares held directly and 260,000 shares of common stock
subject
to presently exercisable common stock purchase warrants. Mr. Gorlin’s
business address is 34 Peachtree Street, Suite 1000, Atlanta, GA
30303.
|
Exhibit
No.
|
Description
of Exhibit
|
|
*3.1
|
Certificate
of Incorporation of the Company, as amended through March 8, 2007
(2006
10-KSB)
|
|
*3.2
|
Amended
Bylaws of the Company as presently in use (S-18 No. 2, Exhibit
3.2)
|
|
4.1
|
Certificate
of Incorporation of the Company, as amended (filed herewith as Exhibit
3.1)
|
|
4.2
|
Amended
Bylaws of the Company as presently in use (filed herewith as Exhibit
3.2)
|
*10.3
|
1991
Stock Option Plan (S-18 No. 3, Exhibit 10.1(a))
|
|
*10.3.1
|
Amendment
No. 1 to 1991 Stock Option Plan (1993 10-K)
|
|
*10.3.2
|
Amendment
No. 2 to 1991 Stock Option Plan (S-1)
|
|
*10.3.3
|
Amendment
No. 3 to 1991 Stock Option Plan (S-1)
|
|
*10.3.4
|
Amendment
No. 4 to 1991 Stock Option Plan (Option Plan S-8, Exhibit
4.5)
|
|
*10.3.5
|
Amendment
No. 5 to 1991 Stock Option Plan (1998 10-K/A, Exhibit
10.3.5)
|
|
*10.4
|
2002
Equity Incentive Plan (2002 Proxy Statement)
|
|
*10.5
|
2002
Equity Incentive Plan Form S-8 (Option Plan S-8)
|
|
*10.6
|
License
Agreement between ACIS, Inc. and the Company dated September 9, 1999
(1999
S-3)
|
|
*10.7
|
First
Amendment and Modification of ACIS, Inc. warrant agreement dated
September
7, 2001 (2001 10-Q, Exhibit 10.2)
|
|
*10.8
|
ACIS
Technology License Agreement between ACIS, Inc. and the Company dated
September 27, 2001 (2001 10-Q, Exhibit 10.1)
|
|
*10.9
|
Triton
Business Development Services Engagement Agreement dated January
31, 2007
(2006 10-KSB)
|
|
21.1
|
Subsidiaries
of the Company
|
|
31.1
|
Rule
13a-14(a)/15d-14(a) Certification of Principal Executive
Officer
|
|
31.2
|
Rule
13a-14(a)/15d-14(a) Certification of Principal Financial
Officer
|
|
32.1(1)
|
Section
1350 Certifications
|
|
*
Previously filed
|
||
(1)
In accordance with Item 601(b)(32) of Regulation S-B, this Exhibit
is not
deemed “filed” for purposes of Section 18 of the Exchange Act or otherwise
subject to the liabilities of that section. Such certifications will
not
be deemed incorporated by reference into any filing under the Securities
Act or the Exchange Act, except to the extent that the registrant
specifically incorporates it by reference.
|
SIMTROL,
INC.
|
||
By:
|
/s/
Richard W. Egan
|
|
Date:
April 29, 2008
|
Richard
W. Egan, Chief Executive Officer
|
Signature
|
Title
|
Date
|
||
/s/
Dallas S. Clement
|
Chairman
of the Board
|
April
29, 2008
|
||
Dallas
S. Clement
|
||||
/s/
Richard W. Egan
|
Chief
Executive Officer
|
April
29, 2008
|
||
Richard
W. Egan
|
||||
/s/
Stephen N. Samp
|
Chief
Financial Officer
|
April
29, 2008
|
||
Stephen
N. Samp
|
(Principal
Financial and
|
|||
Accounting
Officer)
|
||||
/s/
Adam D. Senter
|
Director
|
April
29, 2008
|
||
Adam
D. Senter
|
||||
/s/
Lee D. Wilder
|
Director
|
April
29, 2008
|
||
Lee
D. Wilder
|