DEF 14A
Table of Contents

 

 

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  x                             Filed by a Party other than the Registrant  ¨

Check the appropriate box:

 

¨   Preliminary Proxy Statement
¨   Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
x   Definitive Proxy Statement
¨   Definitive Additional Materials
¨   Soliciting Material Pursuant to §240.14a-12

APPLIED GENETIC TECHNOLOGIES CORPORATION

(Name of Registrant as Specified In Its Charter)

Not Applicable

(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

x   No fee required.
¨   Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
  (1)  

Title of each class of securities to which transaction applies:

 

     

  (2)  

Aggregate number of securities to which transaction applies:

 

     

  (3)  

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

 

     

  (4)  

Proposed maximum aggregate value of transaction:

 

     

  (5)  

Total fee paid:

 

     

¨   Fee paid previously with preliminary materials.
¨   Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
  (1)  

Amount Previously Paid:

 

     

  (2)  

Form, Schedule or Registration Statement No.:

 

     

  (3)  

Filing Party:

 

     

  (4)  

Date Filed:

 

     

 

 

 


Table of Contents

APPLIED GENETIC TECHNOLOGIES CORPORATION

11801 Research Drive

Suite D

Alachua, Florida 32615

NOTICE OF 2014 ANNUAL MEETING OF STOCKHOLDERS

Dear Stockholder:

We invite you to attend our 2014 Annual Meeting of Stockholders, which is being held as follows:

 

    Date:    November 19, 2014
    Time:    12:30 p.m., Eastern time
    Location:   

The offices of RR Donnelley,

255 Greenwich Street, 3rd Floor,

New York, NY 10007

At the meeting, we will ask our stockholders to:

 

    re-elect as our class I directors David R. Guyer, M.D. and Arnold L. Oronsky, Ph.D., each to serve for a three-year term ending at our 2017 annual meeting of stockholders;

 

    ratify the appointment of McGladrey LLP as our independent registered public accounting firm for fiscal year 2015; and

 

    consider any other business properly presented at the meeting.

You may vote on these matters in person, by proxy or via the internet or telephone. Whether or not you plan to attend the meeting, we ask that you promptly complete and return the enclosed proxy card in the enclosed addressed, postage-paid envelope or vote via the internet or telephone, so that your shares will be represented and voted at the meeting in accordance with your wishes. If you attend the meeting, you may withdraw your proxy or internet or telephone vote and vote your shares in person. Only stockholders of record at the close of business on October 1, 2014 may vote at the meeting.

By order of the Board of Directors,

Hemmie Chang

Secretary

October 10, 2014

 

i


Table of Contents

PROXY STATEMENT

FOR THE

APPLIED GENETIC TECHNOLOGIES CORPORATION

2014 ANNUAL MEETING OF STOCKHOLDERS

Table of Contents

 

     Page  

INFORMATION ABOUT THE MEETING

     1   

The Meeting

     1   

This Proxy Solicitation

     1   

Who May Vote

     1   

How to Vote

     2   

Shares Held by Brokers or Nominees

     2   

Quorum Required to Transact Business

     3   

Multiple Stockholders Sharing the Same Address

     3   

PROPOSAL 1: ELECTION OF DIRECTORS

     4   

PROPOSAL 2: RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

     7   

INFORMATION ABOUT OUR BOARD OF DIRECTORS AND MANAGEMENT

     8   

Board Composition

     8   

Board Role in Risk Oversight

     8   

Board Committees

     9   

Compensation Committee Interlocks and Insider Participation

     10   

Code of Business Conduct and Ethics; Corporate Governance Guidelines

     10   

Meetings of the Board of Directors

     10   

Policy Regarding Board Attendance

     10   

Director Candidates and Selection Process

     10   

Communications with our Board of Directors

     11   

Director Compensation

     11   

Our Management

     13   

EXECUTIVE COMPENSATION

     15   

Executive Summary

     15   

Summary Compensation Table for Fiscal Year 2014

     15   

Narrative Disclosure to Summary Compensation Table

     16   

Outstanding Equity Awards at Year End

     17   

Employment Agreements, Severance, and Change in Control Arrangements

     17   

INFORMATION ABOUT COMMON STOCK OWNERSHIP

     21   

Stock Owned by Directors, Executive Officers and Greater-Than-5% Stockholders

     21   

Policy Regarding Hedging

     23   

Section 16(a) Beneficial Ownership Reporting Compliance

     23   

CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS

     24   

Agreements with Our Stockholders

     25   

Indemnification of Officers and Directors

     25   

Policies and Procedures for Related Person Transactions

     26   

INFORMATION ABOUT OUR AUDIT COMMITTEE AND AUDITORS

     27   

Audit Committee Report

     27   

Our Auditors

     27   

 

ii


Table of Contents
     Page  

Fees for Professional Services

     28   

Pre-Approval Policies and Procedures

     28   

Whistleblower Procedures

     28   

OTHER MATTERS

     29   

Other Business

     29   

Stockholder Proposals for 2015 Annual Meeting

     29   

 

iii


Table of Contents

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE

STOCKHOLDER MEETING TO BE HELD ON NOVEMBER 19, 2014

This proxy statement and our fiscal year 2014 Annual Report to Stockholders are also available for viewing, printing and downloading at www.edocumentview.com/AGTC

INFORMATION ABOUT THE MEETING

The Meeting

The 2014 Annual Meeting of Stockholders of Applied Genetic Technologies Corporation will be held at 12:30 p.m., Eastern time, on Wednesday, November 19, 2014 at the offices of RR Donnelley, 255 Greenwich Street, New York, NY 10007. At the meeting, stockholders of record on the record date for the meeting who are present or represented by proxy will have the opportunity to vote on the following matters:

 

    the re-election as our class I directors of David Guyer, M.D. and Arnold Oronsky, Ph.D., each to serve for a three-year term ending at our 2017 annual meeting of stockholders;

 

    the ratification of the appointment of McGladrey LLP as our independent registered public accounting firm for our fiscal year ending on June 30, 2015; and

 

    any other business properly presented at the meeting.

This Proxy Solicitation

We have sent you this proxy statement and the enclosed proxy card because our board of directors is soliciting your proxy to vote at the meeting (including any adjournment or postponement of the meeting).

 

    This proxy statement summarizes information about the proposals to be considered at the meeting and other information you may find useful in determining how to vote.

 

    The proxy card is the means by which you actually authorize another person to vote your shares at the meeting in accordance with your instructions.

We will pay the cost of soliciting proxies. Our directors, officers and employees may solicit proxies in person, by telephone or by other means. We will reimburse brokers and other nominee holders of shares for expenses they incur in forwarding proxy materials to the beneficial owners of those shares. We do not plan to retain the services of a proxy solicitation firm to assist us in this solicitation.

We will mail this proxy statement and the enclosed proxy card to stockholders for the first time on or about October 17, 2014. In this mailing, we will include a copy of our fiscal year 2014 Annual Report to Stockholders, which includes our Annual Report on Form 10-K for the year ended June 30, 2014 (excluding exhibits), as filed with the Securities and Exchange Commission.

Who May Vote

Holders of record of our common stock at the close of business on October 1, 2014 are entitled to one vote per share of common stock on each proposal properly brought before the annual meeting.

A list of stockholders entitled to vote will be available at the annual meeting. In addition, you may contact our chief financial officer, Lawrence E. Bullock, at our offices located at 11801 Research Drive, Suite D, Alachua, Florida 32615, to make arrangements to review a copy of the stockholder list at those offices, between the hours of 9:00 a.m. and 5:30 p.m., Eastern time, on any business day from October 17, 2014 to the time of the annual meeting.

 

1


Table of Contents

How to Vote

You are entitled to one vote at the meeting for each share of common stock registered in your name at the close of business on October 1, 2014, the record date for the meeting. You may vote your shares at the meeting in person, by proxy or via the internet or the toll-free number (for residents of the United States and Canada) listed on your proxy card.

 

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

 

    To vote by proxy, you must complete and return the enclosed proxy card. Your proxy card will be valid only if you sign, date and return it before the meeting. By completing and returning the proxy card, you will direct the persons named on the proxy card to vote your shares at the meeting in the manner you specify. If you complete all of the proxy card except the voting instructions, then the designated persons will vote your shares FOR the re-election of each of Drs. Guyer and Oronsky as a Class I Director and FOR the ratification of our independent registered public accounting firm. If any other business properly comes before the meeting, then the designated persons will have the discretion to vote in any manner they deem appropriate.

 

    To vote via the internet, you must access the website for internet voting at www.envisionreports.com/AGTC. Please have the enclosed proxy card handy when you access the website and follow the on screen instructions. Internet voting facilities for shareholders of record will be available 24 hours a day until 12:00 a.m. (Eastern time) on November 19, 2014. If you vote via the internet, you do not have to return your proxy card via mail.

 

    To vote via telephone, use any touch-tone telephone and call 1-800-652-VOTE (8683) to transmit your voting instructions up until 12:00 a.m. (Eastern time) on November 19, 2014. Please have the enclosed proxy card handy when you call and then follow the instructions. If you vote via telephone, you do not have to return your proxy card via mail.

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

 

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

 

    voting again by proxy or via the internet or telephone on a later date; or

 

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

Shares Held by Brokers or Nominees

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

Under stock exchange rules applicable to most brokerage firms, if you do not give instructions to your broker, it is permitted to vote any shares it holds for your account in its discretion with respect to “routine” proposals, but it is not allowed to vote your shares with respect to certain non-routine proposals. Proposal 1, regarding the election of directors is a “non-routine” proposal. If you do not instruct your broker how to vote with respect to Proposal 1, your broker will not vote on it and your shares will be recorded as “broker non-votes” and will not affect the outcome of the vote on Proposal 1. “Broker non-votes” are shares that are held in “street name” by a bank or brokerage firm that indicates on its proxy that, while voting in its discretion on one matter, it does not have or did not exercise discretionary authority to vote on another matter.

 

2


Table of Contents

Proposal 2, the ratification of McGladrey LLP as our independent registered public accounting firm, is considered to be a routine item under the applicable rules and your broker will be able to vote on that item even if it does not receive instructions from you, so long as it holds your shares in its name.

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

Quorum Required to Transact Business

At the close of business on October 1, 2014, 16,410,211 shares of our common stock were outstanding. Our by-laws require that a majority of the outstanding shares of our common stock be represented, in person or by proxy, at the meeting in order to constitute the quorum we need to transact business at the meeting. We will count abstentions and broker non-votes as shares represented at the meeting in determining whether a quorum exists.

Multiple Stockholders Sharing the Same Address

If you and other residents at your mailing address own shares of common stock through a broker or other nominee, you may have elected to receive only one copy of this proxy statement and our fiscal year 2014 Annual Report. If you and other residents at your mailing address own shares of common stock in your own names, you may have received only one copy of this proxy statement and our fiscal year 2014 Annual Report, unless you provided our transfer agent with contrary instructions.

This practice, known as “householding,” is designed to reduce our printing and postage costs. You may promptly obtain an additional copy of this proxy statement, enclosed proxy card and our fiscal year 2014 Annual Report by sending a written request to Applied Genetic Technologies Corporation, attention Lawrence E. Bullock, chief financial officer, 11801 Research Drive, Alachua, Florida 32615, or by calling Mr. Bullock at (386) 462-2204. If you hold your shares through a broker or other nominee and wish to discontinue householding or to change your householding election, you may do so by contacting your broker or by calling (800) 542-1061 or writing to Broadridge Financial Solutions, 51 Mercedes Way, Edgewood, NY 11717. If you hold shares in your own name and wish to discontinue householding or change your householding election, you may do so by calling (877) 373-6374 or writing to Computershare Investor Services at P.O. Box. 43078, Providence, RI 02940-3078.

 

3


Table of Contents

PROPOSAL 1: ELECTION OF DIRECTORS

The first proposal on the agenda for the meeting is the re-election of David Guyer, M.D. and Arnold Oronsky, Ph.D., to serve as class I directors.

Our board of directors is divided into three classes:

 

    Drs. Guyer and Oronsky are class I directors whose terms end at our annual meeting in 2014;

 

    Scott Koenig, M.D., Ph.D. and Ivana Magovcevic-Liebisch, Ph.D. are class II directors whose terms end at our annual meeting in 2015; and

 

    Susan B. Washer, Ed Hurwitz and James Rosen are class III directors whose terms end at our annual meeting in 2016.

At each annual meeting of stockholders, a class of directors is elected for a three-year term to succeed the directors of the same class whose terms are then expiring. The term of each class I director elected at our 2014 Annual Meeting of stockholders will begin at the meeting and end at our 2017 Annual Meeting of stockholders, or, if later, when the director’s successor has been elected and has qualified. Dr. Oronsky has informed us that he intends to resign from our board of directors no later than April 1, 2015, which is the first anniversary of the closing of our initial public offering.

The following table sets forth certain information as of October 15, 2014 regarding our class I directors, each of whom has been nominated for re-election, and each other director who will continue in office following the 2014 Annual Meeting.

 

Name

   Age   

Position(s)

Class I Director Nominees      

David R. Guyer, M.D. (2)

   54    Director

Arnold L. Oronsky, Ph.D. (3)

   75    Director
Continuing Directors      

Susan B. Washer

   53    President, chief executive officer and director

Scott Koenig, M.D., Ph.D. (1)

   62    Chairman of the board of directors

Ed Hurwitz (1) (2) (3)

   50    Director

Ivana Magovcevic-Liebisch, Ph.D.

   47    Director

James Rosen (1) (3)

   45    Director

 

(1) Member of the compensation committee.
(2) Member of the nominating and corporate governance committee.
(3) Member of the audit committee.

Class I Director Nominees

David R. Guyer, M.D. has served as a member of our board of directors since June 2014. Dr. Guyer has served as Chairman of the board of directors of Ophthotech Corporation since January 2007 and as Chief Executive Officer of Ophthotech since April 2013. Dr. Guyer, served as a Partner at SV Life Sciences, a venture capital firm, from December 2009 to April 2013, and as a Venture Partner at SV Life Sciences from May 2006 to December 2009. In April 2013, Dr. Guyer resumed his role as Venture Partner at SV Life Sciences Advisers, LLC. Dr. Guyer co-founded Eyetech Pharmaceuticals Inc. and served as Chief Executive Officer and as a member of its board of directors from 2000 to 2006. Prior to co-founding Eyetech Pharmaceuticals, Dr. Guyer was a Professor and served as Chairman of the Department of Ophthalmology at New York University School of Medicine. Dr. Guyer received a B.S. from Yale College and an M.D. from Johns Hopkins Medical School. Dr. Guyer completed his ophthalmology residency at Wilmer Ophthalmological Institute, Johns Hopkins

 

4


Table of Contents

Hospital and a retinal fellowship at the Massachusetts Eye and Ear Infirmary at Harvard Medical School. We believe that Dr. Guyer’s extensive experience in developing and commercializing ophthalmologic therapies and his service as an executive officer and director of other biotechnology companies qualify him to serve as a member of our board of directors.

Arnold L. Oronsky, Ph.D. has served as a member of our board of directors since November 2003. Dr. Oronsky has been a general partner at InterWest Partners, LLC, a venture capital firm, since 1994. Prior to joining InterWest, Dr. Oronsky was vice president for discovery research at Lederle Laboratories, a division of American Cyanamid Company focused on the production of vaccines. Dr. Oronsky holds a Ph.D. in Immunology from Columbia University and has published over 125 scientific articles. He also serves as a Senior Lecturer in the Department of Medicine at Johns Hopkins Medical School. Dr. Oronsky serves as the chairman of the board of directors of Dynavax Technologies Corporation, a biopharmaceutical company, as well as on the board of directors TESARO, Inc., an oncology-focused biopharmaceutical company. Dr. Oronsky also served on the boards of directors of the biopharmaceutical companies, MacroGenics, Inc., from 2000 to 2014, Metabasis Therapeutics, Inc., from 2000 to 2010, and Anesiva, Inc., from 2005 to 2010. Anesiva filed a voluntary petition for relief under Chapter 7 of the U.S. Bankruptcy Code in the U.S. Bankruptcy Court for the Northern District of California in January 2010. We believe that Dr. Oronsky’s education and professional experience in science and medicine, his experience building and operating research and development operations and his experience in the venture capital industry, particularly with biotech and pharmaceutical companies, qualify him to serve as a member of our board of directors.

Continuing Directors

Susan B. Washer has served as our president and chief executive officer since March 2002 and as a member of our board of directors since November 2003. Prior to becoming our president and chief executive officer, Ms. Washer served as our chief operating officer from October 2001 to March 2002. From August 1996 to October 2001, Ms. Washer was president and chief executive officer of Scenic Productions Inc., a specialty construction firm providing sculpting, painting and construction services to the entertainment industry. From June 1994 to August 1996, Ms. Washer served as the Founding Executive Director and then Business Advisor for the North Florida Technology Innovation Center, a public-private organization financing and providing services to entrepreneurial companies licensing technology from Florida universities. From October 1983 to June 1994, Ms. Washer served in various research and pharmaceutical management positions with Abbott Laboratories and Eli Lilly and Company. Ms. Washer received a B.S. in biochemistry from Michigan State University and an M.B.A. from the University of Florida. We believe that Ms. Washer’s education and professional background in science and business management, her years of experience in the pharmaceutical and biotechnology industries, her service as a senior executive of entrepreneurial companies and her extensive knowledge of our company and its business qualify her to serve as a member of our board of directors.

Scott Koenig, M.D., Ph.D. has served as the chairman of our board of directors since April 2004. Dr. Koenig is the president, chief executive officer and a director of MacroGenics, Inc., a biopharmaceutical company, a role which he has held since September 2001. Prior to joining MacroGenics, Dr. Koenig served as senior vice president of research at MedImmune, Inc., a biopharmaceutical company. From 1984 to 1990, he worked in the Laboratory of Immunoregulation at the National Institute of Allergy and Infectious Diseases (NIAID) at the National Institutes of Health (NIH), where he investigated the immune response to retroviruses and studied the pathogenesis of AIDS. Dr. Koenig currently serves as a member of the boards of the Biotechnology Industry Organization (BIO), the Children’s National Medical Center, the Scientific Management Review Board of the NIH, and the Children’s Research Institute of Children’s National Medical Center, for which he also serves as chairman of the board. Dr. Koenig received his A.B. and Ph.D. from Cornell University and his M.D. from the University of Texas Health Science Center in Houston. We believe that Dr. Koenig’s education and professional background in science and medicine, his experience as chief executive officer of MacroGenics and as a scientist and senior executive at other life science companies and research organizations and his service as a director of other biopharmaceutical companies, medical institutions and industry groups qualify him to serve as a member of our board of directors.

 

5


Table of Contents

Ed Hurwitz has served as a member of our board of directors since November 2012. Mr. Hurwitz is a managing director of Precision BioVentures, LLC, a consulting and investment advisory firm, and a director of the general partner of Alta BioPharma III, L.P., a fund affiliated with Alta Partners, a venture capital firm. He was a director at Alta Partners from 2002 through December 2013 and continues to serve as a consultant to that firm. He also serves on the boards of directors of ViewPoint Therapeutics Inc., a biotechnology company and of MacroGenics, Inc. Prior to joining Alta, Mr. Hurwitz served as senior vice president and chief financial officer of Affymetrix, Inc., a manufacturer of DNA microarrays, from 1997 to 2002. From 1994 to 1997, Mr. Hurwitz was a biotechnology research analyst for the investment bank Robertson Stephens & Company, and from 1992 to 1994, was a biotechnology research analyst for the investment bank Smith Barney Shearson. From 1990 to 1992, he practiced commercial law at Cooley LLP. Mr. Hurwitz earned a J.D. and an M.B.A. from the U.C. Berkeley School of Law and Haas School of Business, respectively. He also holds a B.A. in Molecular Biology from Cornell University. We believe that Mr. Hurwitz’s education and professional background in science, business management and law, his work as a lawyer, research analyst and senior executive in the biotechnology industry and his experience as a director of other public and private biotechnology companies qualify him to serve as a member of our board of directors.

Ivana Magovcevic-Liebisch has served as a member of our board of directors since June 2014. Dr. Magovcevic-Liebisch has served as Senior Vice President, Head of Global Business Development for Teva Pharmaceutical Industries Ltd., or Teva, since April 2013. Prior to joining Teva, Dr. Magovcevic-Liebisch held several senior positions within Dyax Corp., or Dyax, from April 2001 through March 2013, most recently serving as Executive Vice President and Chief Operating Officer. Prior to joining Dyax, Dr. Magovcevic-Liebisch was Director of Intellectual Property and Patent Counsel for Transkaryotic Therapies, Inc. from November 1999 until March 2001. Dr. Magovcevic-Liebisch received her J.D. from Suffolk University Law School and her Ph.D. in genetics from Harvard University. We believe that Dr. Magovcevic-Liebisch’s extensive experience in biopharmaceutical business development and operations qualify her to serve as a member of our board of directors.

James Rosen has served as a member of our board of directors since March 2010. Mr. Rosen is a partner at Intersouth Partners, a venture capital firm, where he serves on the life sciences investment team. Mr. Rosen began his work with Intersouth in 2005 and held various roles before becoming a partner in 2009. Prior to joining Intersouth, he spent 15 years in clinical, research and financial positions in the health care and biotechnology sectors, including serving as an equity research analyst at Brean Murray & Co., from 2000 to 2003, covering biopharmaceuticals, genomics, generics, drug delivery and medical device companies. Mr. Rosen holds a B.A. from Duke University, an M.B.A. from the University of North Carolina-Chapel Hill’s Kenan-Flagler School of Business and an M.S.P.H. from the University of North Carolina School of Public Health. We believe that Mr. Rosen’s education and professional background in science, business management and finance and his operational experience as a scientist and executive in the healthcare and biotechnology industries and as a venture capitalist concentrating on those industries, qualify him to serve as a member of our board of directors.

If for any reason any of the nominees becomes unavailable for election, the persons designated in the proxy card may vote the shares represented by proxy for the election of a substitute nominated by the Board of Directors. Each nominee has consented to serve as a Director if elected, and we currently have no reason to believe that any of them will be unable to serve.

The two nominees receiving the greatest numbers of votes cast will be elected as Class I Directors. Brokers may not vote shares they hold for you in the election of Directors, unless they receive timely voting instructions from you. We will not count votes withheld or broker non-votes as having been cast for the election of a Director.

OUR BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR THE RE-ELECTION OF DRS. GUYER AND ORONSKY AS CLASS I DIRECTORS.

 

6


Table of Contents

PROPOSAL 2: RATIFICATION OF APPOINTMENT OF INDEPENDENT

REGISTERED PUBLIC ACCOUNTING FIRM

McGladrey LLP currently serves as our independent registered public accounting firm and audited our financial statements for the fiscal year ended June 30, 2014. Our audit committee has retained McGladrey LLP as our independent registered public accounting firm to audit our financial statements for the fiscal year ending June 30, 2015.

Our audit committee is responsible for selecting and appointing our independent registered public accounting firm, and this appointment is not required to be ratified by our stockholders. However, our audit committee has recommended that the Board of Directors submit this matter to the stockholders as a matter of good corporate practice. If the stockholders fail to ratify the appointment, the audit committee will reconsider whether to retain McGladrey LLP, and may retain that firm or another without re-submitting the matter to our stockholders. Even if the appointment is ratified, the audit committee may, in its discretion, direct the appointment of a different independent registered public accounting firm at any time during the year if it determines that such a change would be in the best interests of AGTC and our stockholders.

In order to pass, this proposal must receive a majority of the votes cast with respect to this matter. We will not count abstentions or broker non-votes as votes cast.

OUR BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR THE PROPOSAL TO RATIFY THE APPOINTMENT OF MCGLADREY LLP AS OUR INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR FISCAL YEAR 2015.

 

7


Table of Contents

INFORMATION ABOUT OUR BOARD OF DIRECTORS AND MANAGEMENT

Board Composition

Our board of directors currently consists of seven members, of whom five were elected as directors pursuant to a stockholders agreement that we entered into with the former holders of our preferred stock. The stockholders agreement terminated upon the closing of our initial public offering in April 2014, and there are no other contractual obligations regarding the election of our directors. Our directors hold office until their successors have been elected and qualified or until the earlier of their resignation or removal.

Our amended and restated certificate of incorporation and amended and restated bylaws provide that the authorized number of directors may be changed only by resolution of the board of directors. Our amended and restated certificate of incorporation, and amended and restated bylaws also provide that our directors may be removed only for cause by the affirmative vote of the holders of at least 75% of the votes that all our stockholders would be entitled to cast in an annual election of directors, and that any vacancy on our board of directors, including a vacancy resulting from an enlargement of our board of directors, may be filled only by vote of a majority of our directors then in office.

In accordance with the terms of our certificate of incorporation and bylaws, our board of directors is divided into three classes, class I, class II and class III, with members of each class serving staggered three-year terms, divided as follows:

 

    the class I directors are Dr. Guyer and Dr. Oronsky whose terms will expire at our 2014 annual meeting of stockholders;

 

    the class II directors are Dr. Koenig and Dr. Magovcevic-Liebisch, whose terms will expire at the annual meeting of stockholders to be held in 2015; and

 

    the class III directors are Ms. Washer, Mr. Hurwitz and Mr. Rosen, whose terms will expire at the annual meeting of stockholders to be held in 2016.

Upon the expiration of the term of a class of directors, directors in that class will be eligible to be elected for a new three-year term at the annual meeting of stockholders in the year in which their term expires.

Based upon information requested from and provided by each director concerning his or her background, employment and affiliations, including family relationships, our board of directors has determined that each of our directors, with the exception of Ms. Washer, is an “independent director” as defined under Rule 5605(a)(2) of the NASDAQ Listing Rules.

Board Role in Risk Oversight

One of the key functions of our board of directors is informed oversight of our risk management process. Our chief executive officer is responsible for setting the strategic direction for our company and the day to day leadership and performance of the company, while our Chairman, who is not an executive officer, sets the agenda for board meetings, facilitates communications between the board and the chief executive officer and discussion among the independent directors and presides over meetings of the board and stockholders. Our independent directors meet in executive session on a regular basis, without management present, with our Chairman presiding.

Our board of directors does not have a standing risk management committee, but rather administers this oversight function directly through the board of directors as a whole, as well as through various standing committees of our board of directors that address risks inherent in their respective areas of oversight. In particular, our board of directors is responsible for monitoring and assessing strategic risk exposure and our audit committee has the responsibility to consider and discuss our major financial risk exposures and the steps our management has taken to monitor and control these exposures, including guidelines and policies to govern the

 

8


Table of Contents

process by which risk assessment and management is undertaken. The audit committee also monitors compliance with legal and regulatory requirements. Our nominating and corporate governance committee monitors the effectiveness of our corporate governance practices, including whether they are successful in preventing illegal or improper liability-creating conduct. Our compensation committee assesses and monitors whether any of our compensation policies and programs has the potential to encourage excessive risk-taking.

Board Committees

Our board of directors has established an audit committee, a compensation committee and a nominating and corporate governance committee. Each of these committees, which are the only standing committees of our board of directors, operates under a charter that has been approved by our board of directors.

Audit committee. The current members of our audit committee are Mr. Hurwitz, Dr. Oronsky and Mr. Rosen. Our board of directors has determined that Mr. Hurwitz, Dr. Oronsky and Mr. Rosen satisfy the NASDAQ Stock Market independence standards and the independence standards of Rule 10A-3(b)(1) of the Securities Exchange Act. Each of the members of our audit committee meets the requirements for financial literacy under applicable rules and regulations of the SEC and the NASDAQ Stock Market. The board of directors has also determined that Mr. Hurwitz qualifies as an “audit committee financial expert,” as defined by applicable rules of the NASDAQ Stock Market and the SEC. The audit committee assists our board of directors in its oversight of:

 

    the integrity of our financial statements;

 

    our compliance with legal and regulatory requirements;

 

    the qualifications and independence of our independent registered public accounting firm; and

 

    the performance of our independent registered public accounting firm.

The audit committee has direct responsibility for the appointment, compensation, retention and oversight of the work of our independent registered public accounting firm. The audit committee establishes and implements policies and procedures for the pre-approval of all audit services and all permissible non-audit services provided by our independent registered public accounting firm and reviews and approves any related party transactions entered into by us.

The audit committee met in person or by telephone five times during fiscal year 2014.

Compensation committee. The current members of our compensation committee are Mr. Hurwitz, Dr. Koenig and Mr. Rosen, each of whom is an independent director. The compensation committee:

 

    approves the compensation and benefits of our executive officers;

 

    reviews and makes recommendations to the board of directors regarding benefit plans and programs for employee compensation; and

 

    administers our equity compensation plans.

The compensation committee met in person or by telephone two times during fiscal year 2014.

Nominating and corporate governance committee. The members of our nominating and corporate governance committee are Dr. Guyer and Mr. Hurwitz, each of whom is an independent director. The nominating and corporate governance committee:

 

    identifies individuals qualified to become board members;

 

    recommends to the board of directors nominations of persons to be elected to the board; and

 

    advises the board regarding appropriate corporate governance policies and assists the board in achieving them.

 

9


Table of Contents

The nominating and corporate governance committee met in person or by telephone one time during fiscal year 2014.

Compensation Committee Interlocks and Insider Participation

None of our executive officers serves, or in the past has served, as a member of the board of directors or compensation committee, or other committee serving an equivalent function, of any entity that has one or more executive officers who serve as members of our board of directors or our compensation committee. None of the members of our compensation committee is an officer or employee of our company, nor has any of them ever been an officer or employee of our company.

Code of Business Conduct and Ethics; Corporate Governance Guidelines

We have adopted a written code of business conduct and ethics that applies to our directors, executive officers and employees, as well as corporate governance guidelines. Copies of the code of business conduct and ethics and our corporate governance guidelines are posted on the Corporate Governance section of our website, which is located at www.agtc.com. If we make any substantive amendments to, or grant any waivers from, the code of business conduct and ethics for any officer or director, we will disclose the nature of such amendment or waiver on our website.

Meetings of the Board of Directors

Our board of directors met in person or by telephone 15 times during fiscal year 2014. Except for Dr. Oronsky, no director attended fewer than 75% of the aggregate number of meetings of the board of directors and of any committee of the Board on which he or she served, in each case held during the period in which he or she served as a director, in fiscal year 2014.

Policy Regarding Board Attendance

Our directors are expected to attend meetings of the board of directors and meetings of committees on which they serve. Our directors are expected to spend the time needed at each meeting and to meet as frequently as necessary to properly discharge their responsibilities. We encourage members of our board of directors to attend our annual meetings of stockholders, but we do not have a formal policy requiring them to do so.

Director Candidates and Selection Process

Our nominating and corporate governance committee, in consultation with our board of directors, is responsible for identifying and reviewing candidates to fill open positions on the board, including positions arising as a result of the removal, resignation or retirement of any director, an increase in the size of the board or otherwise, and recommending to our full board candidates for nomination for election as directors. In recommending new directors, the committee will consider any requirements of applicable law or listing standards, a candidate’s strength of character, judgment, business experience and specific area of expertise, diversity, factors relating to the composition of the board of directors (including its size and structure), and such other factors as the committee deems to be appropriate. The goal of the committee is to assemble a board of directors that consists of individuals who bring a variety of complementary attributes and who, taken together, have the appropriate skills and experience to oversee our business. The committee is responsible for reviewing from time to time the appropriate skills and characteristics required of directors in the context of the current make-up of the board of directors, including such factors as business experience, diversity, and personal skills in technology, finance, marketing, sales, financial reporting and other areas that contribute to an effective board of directors.

 

10


Table of Contents

The committee has not adopted any formal policy, guidelines or procedures regarding the diversity of our board of directors. Our priority in selection of board members is identification of members who will further the interests of our stockholders through an established record of professional accomplishment, the ability to contribute positively to the collaborative culture among board members, knowledge of our business and understanding of the competitive landscape.

Stockholders may recommend individuals to the nominating and corporate governance committee for consideration as potential director candidates by submitting their names, together with appropriate biographical information and background materials and a statement as to whether the stockholder or group of stockholders making the recommendation has beneficially owned more than 5% of our common stock for at least a year as of the date such recommendation is made, to our nominating and corporate governance committee, c/o Secretary, Applied Genetic Technologies Corporation, 11801 Research Drive, Suite D, Alachua, Florida 32615. Assuming that appropriate biographical and background material has been provided on a timely basis, the nominating and corporate governance committee will evaluate stockholder-recommended candidates by following substantially the same process, and applying substantially the same criteria, as it follows for candidates that it recommends. If the board of directors resolves to nominate a stockholder-recommended candidate and recommends his or her election, then his or her name will be included in our proxy card for the next annual meeting. Any recommendation of a potential director nominee should also include a statement signed by the proposed nominee expressing a willingness to serve as a director if elected. As part of this responsibility, the committee will be responsible for conducting, subject to applicable law, any and all inquiries into the background and qualifications of any candidate for election as a director and such candidate’s compliance with the independence and other qualification requirements established by the committee or imposed by applicable law or listing standards.

Communications with our Board of Directors

Stockholders wishing to communicate with our board of directors should send correspondence to the attention of the Chairman of the Board, c/o Applied Genetic Technologies Corporation, 11801 Research Drive, Suite D, Alachua, Florida 32615, and should include with the correspondence evidence that the sender of the communication is one of our stockholders. Satisfactory evidence would include, for example, contemporaneous correspondence from a brokerage firm indicating the identity of the stockholder and the number of shares held. Our Chairman of the Board will review all correspondence confirmed to be from stockholders and decide whether or not to forward the correspondence or a summary of the correspondence to the full board of directors or a committee thereof. Our Chairman will review all stockholder correspondence, but the decision to relay that correspondence to the full board or a committee will rest entirely within his discretion. Our board believes that this process will suffice to handle the relatively low volume of communications we have historically received from our stockholders. If the volume of communications increases such that this process becomes burdensome to our Chairman, our board of directors may elect to adopt more elaborate screening procedures.

Director Compensation

Prior to our initial public offering, we did not have a formal policy regarding compensation of our non-employee directors, other than our chairman. We paid Dr. Koenig, the chairman of our board of directors, an annual cash retainer of $20,000. Dr. Koenig also received $1,500 for each meeting of our board of directors, or any board committee, that he attended in person. None of our other non-employee directors has historically received any compensation. We do not pay any compensation to our president and chief executive officer in connection with her service on our board of directors.

Following the closing of our initial public offering, our non-employee directors other than Dr. Guyer receive equity-based compensation and cash fees as follows:

 

    each non-employee director receives an annual cash fee in the amount of $35,000;

 

    our chairman receives an additional cash fee in the amount of $27,500;

 

11


Table of Contents
    the chairperson of each of our board committees receives an additional annual cash fee as follows: audit committee chair, $15,000; compensation committee chair, $10,000; and nominating and corporate governance committee chair, $7,000; and

 

    each other member of a board committee receives an additional annual cash fee as follows: audit committee, $7,500; compensation committee, $5,000; and nominating and corporate governance committee, $3,500.

The cash fees described above are paid quarterly in arrears. Non-employee directors are also reimbursed upon request for travel and other out-of-pocket expenses incurred in connection with their attendance at meetings of the board and of committees on which they serve.

Upon his or her initial election to our board of directors, our non-employee directors other than Dr. Guyer are entitled to receive a non-qualified stock option, vesting in equal installments on each of the first three anniversaries of the date of grant, to purchase 9,375 shares of our common stock. In addition, each non-employee director other than Dr. Guyer remaining in office receives annually a non-qualified stock option, vesting on the first anniversary of the date of grant, to purchase 4,688 shares of our common stock. Each such initial or annual stock option is granted with an exercise price equal to the fair value of our common stock on the date of grant.

We have agreed to pay to Dr. Guyer an annual cash fee in the amount of $70,000 for his service on our board of directors in lieu of the cash payments and option grants described above.

The following table sets forth information regarding compensation awarded to, earned by or paid to our non-employee directors who served during fiscal year 2014. See “Executive Compensation” for a discussion of the compensation of Ms. Washer.

 

Name

   Fees earned or
paid in cash (1)
     Option awards ($)(2)      Total ($)  

Scott Koenig, M.D., Ph.D.

   $ 31,875       $ 141,435       $ 173,310  

Jill Carroll (3)

   $ 8,750       $ 82,355       $ 91,105  

David R. Guyer, M.D. (4)

   $ —        $ —        $ —    

Ed Hurwitz

   $ 14,625       $ 82,355       $ 96,980  

Ivana Magovcevic-Liebisch, Ph.D. (5)

   $ —        $ —        $ —    

Arnold L. Oronsky, Ph.D.

   $ 10,625       $ 82,355       $ 92,980  

James Rosen

   $ 13,125       $ 82,355       $ 95,480  

Sam Wu, M.D., Ph.D. (3)

   $ 10,500       $ 82,355       $ 92,855  

 

(1) Represents amount earned and paid during fiscal year 2014.
(2) Represents the grant date fair value of option awards granted in fiscal year 2014 in accordance with Accounting Standards Codification Topic 718, “Compensation - Stock Compensation” (“ASC 718”). See Note 5 of the notes to our financial statements included in our Annual Report on Form 10-K for the year ended June 30, 2014 for a discussion of the relevant assumptions used in calculating these amounts.
(3) Ms. Carroll and Dr. Wu each resigned from our board of directors effective as of July 31, 2014.
(4) Before his election as a director, Dr. Guyer served as a consultant to us from January 20, 2014 to June 27, 2014, for which he earned aggregate fees of $16,042.
(5) Dr. Magovcevic-Liebisch was elected as a director on June 27, 2014, as a result of which she received in July 2014 a stock option for 9,375 shares of our common stock.

 

12


Table of Contents

The table below shows the aggregate number of option awards held as of June 30, 2014 by each of our current non-employee directors who was serving as of that date.

 

Name

   Options Outstanding at
Fiscal Year End (#)
 

Scott Koenig, M.D., Ph.D.

     67,105  

Jill Carroll

     9,375 (1)

David R. Guyer, M.D.

     —    

Ed Hurwitz

     9,375  

Ivana Magovcevic-Liebisch, Ph.D.

     —    

Arnold L. Oronsky, Ph.D.

     9,375  

James Rosen

     9,375  

Sam Wu, M.D., Ph.D.

     9,375 (1) 

 

(1) Following the resignations of Ms. Carroll and Dr. Wu from our board of directors effective as of July 31, 2014, these options were subsequently cancelled as they were not exercisable.

Our Management

The following table sets forth information with respect to our executive officers as of October 15, 2014:

 

Name

   Age   

Position(s)

Susan B. Washer (1)

   53    President, chief executive officer and director

Jeffrey D. Chulay, M.D.

   68    Vice president and chief medical officer

Daniel Menichella

   55    Vice president and chief business officer

Lawrence E. Bullock

   58    Chief financial officer

David R. Knop

   41    Senior director, process development

 

(1) For biographical information concerning Susan B. Washer, see “Proposal 1—Election of Directors.”

Jeffrey D. Chulay, M.D. has served as our vice president and chief medical officer since July 2007. Dr. Chulay came to the company from AlphaVax, Inc., a privately-held biopharmaceutical company, where he served as senior vice president of medical and regulatory affairs and chief medical officer from 2004 to 2007 and medical director from 2001 to 2004. Prior to AlphaVax, Inc., Dr. Chulay served as principal clinical program head of HIV and opportunistic infections clinical development for GlaxoWellcome Inc. from 1994 to 2001, and in various positions at the United States Army Medical Research Institute of Infectious Diseases, including chief of the virology division from 1992 to 1994, chief of the department of pathogenesis and immunology in 1992, chief of the department of intracellular pathogens from 1991 to 1992 and research investigator in the virology division from 1989 to 1991. Dr. Chulay earned a medical degree from Northwestern University Medical School and a diploma in tropical medicine and hygiene from the London School of Hygiene and Tropical Medicine. Dr. Chulay served his residency at Cleveland Metropolitan General Hospital and was a fellow in Infectious Disease at the Walter Reed Army Institute of Research. He is the author of more than 100 peer-reviewed publications.

Daniel Menichella has served as our vice president and chief business officer since September 2013. From November 2011 to May 2013, he served as the chief business officer for Zyngenia, Inc., a biotherapeutics company. From October 2007 to September 2011, Mr. Menichella served as the senior vice president for corporate business development and strategy for Talecris Biotherapeutics, Inc., a producer of plasma-derived protein therapies. Prior to joining Talecris, Mr. Menichella served in various corporate business development and alliance management roles for the chemical and pharmaceutical company Merck KGaA, as the president and senior vice president of global corporate development for MorphoSys AG, a biotechnology company focused on human antibodies, and as the vice president, business development and national accounts for Novartis Animal Health, US Inc. Mr. Menichella received a B.A. from Harvard University and an M.B.A. from the University of North Carolina at Chapel Hill.

 

13


Table of Contents

Lawrence E. Bullock has served as our chief financial officer since February 2014. From January 2004 through May 2013, Mr. Bullock served as the chief financial officer of BioMimetic Therapeutics, Inc., a biotechnology company specializing in the development and commercialization of products to address musculoskeletal conditions. Prior to his tenure at BioMimetic Therapeutics, Mr. Bullock served as the chief financial officer of Ribozyme Pharmaceuticals Inc. from 1996 to 2003 and La Jolla Pharmaceutical Company from 1990 to 1996. Mr. Bullock received a B.A. in Business Administration from Indiana University and an M.B.A. from the University of Utah.

David R. Knop, Ph.D. joined us in March 2002, immediately after completing his doctoral research in chemical engineering at Michigan State University where he also earned his B.S. in chemical engineering. Since that time, Dr. Knop has served in a number of positions with us relating to our HAVE manufacturing method, including as our associate director, process development from February 2006 to June 2009, our director, process development from June 2009 to June 2014 and our senior director, process development since June 2014.

 

14


Table of Contents

EXECUTIVE COMPENSATION

Executive Summary

The compensation of our executive officers is determined by the compensation committee of our Board of Directors, and discussed by the committee throughout the year. Our formal annual compensation review process generally takes place during the first quarter of each fiscal year, after the results of the previous fiscal year are known. Annual variable compensation and discretionary cash bonuses for the completed fiscal year, if any, and long-term equity-based incentive compensation, if any, are awarded by the committee on a discretionary basis, generally during the first fiscal quarter, after a review of the previous fiscal year’s results.

Our compensation committee is comprised entirely of non-employee Directors, each of whom our Board of Directors has determined is independent within the meaning of the rules of The NASDAQ Stock Market. The members of the compensation committee have substantial managerial experience and wide contacts in the biotechnology and biopharmaceutical industries and in the broader healthcare industry, upon which they rely in making their determinations. The committee also takes into account publicly available information concerning the compensation practices of other companies in the biotechnology industry. This information is used by the committee informally and primarily for purposes of comparison to ascertain whether our compensation practices for our executive officers are broadly competitive.

Our Chief Executive Officer makes recommendations with regard to the compensation of our executive officers other than herself, which are reviewed by the compensation committee. Executive officers do not participate in the process of establishing their own annual compensation.

The committee does not have a formal benchmarking policy or a practice of establishing the amount of any element of our executive officers’ compensation by reference to a fixed range of percentages or percentiles of the compensation of any peer or comparison group. As a result, the determinations made by the members of our compensation committee are guided to a significant degree by their collective judgment and experience. During fiscal year 2014, the committee retained a compensation consultant, Aon Consulting’s Radford Surveys + Consulting, or Radford, to assist the committee in assessing the form and amount of compensation paid to our executives.

Our compensation committee has reviewed our compensation programs and believes that our compensation programs have not encouraged or rewarded excessive or inappropriate risk taking.

Summary Compensation Table for Fiscal Year 2014

The following table sets forth information regarding compensation earned by our President and Chief Executive Officer, our Chief Financial Officer and our two next most highly paid executive officers who served during fiscal year 2014. We refer to these individuals as our named executive officers.

 

Name

   Year      Salary
($)
     Option
awards
($)(1)
     Bonus
($)
    Non-equity
incentive plan
compensation ($)
    Other
($)(2)
     Total ($)  

Susan B. Washer

     2014        313,913        1,601,509        —         100,000        10,420        2,025,842   

President and chief executive officer

     2013        285,000        23,655        —         112,175 (3)     9,010        429,840   

Lawrence E. Bullock (4)

     2014        125,000        908,819        50,000 (5)      31,500       2,080        1,117,399  

Chief financial officer

                  

Jeffrey D. Chulay, M.D.

     2014        336,189        366,259        —         72,491       10,420        785,359   

Vice president and chief medical officer

     2013        326,398        6,960        —         106,334 (3)      10,126        449,818   

Daniel Menichella (4)

     2014        241,667        603,145        14,000 (5)      30,208       6,042        895,062   

Vice president and chief business officer

                  

 

15


Table of Contents
(1) Represents the grant date fair value of option awards granted in fiscal years 2013 and 2014 in accordance with ASC 718. See Note 5 of the notes to our financial statements included in our Annual Report on Form 10-K for the year ended June 30, 2014 for a discussion of the relevant assumptions used in calculating these amounts.
(2) Consists of 401(k) matching contributions.
(3) Amounts represent cash bonuses earned in fiscal year 2013, and paid during fiscal year 2014, based on achievement of individual performance goals and other factors deemed relevant by our compensation committee and board of directors.
(4) Messrs. Bullock and Menichella were hired by us during fiscal year 2014 and neither was employed by us during fiscal year 2013.
(5) Amount consists of signing bonus paid to the individual in connection with his initial employment by us.

Narrative Disclosure to Summary Compensation Table

We review compensation annually for all of our employees, including our executives. In setting executive base salaries and bonuses and granting equity incentive awards, we consider compensation for comparable positions in the market, the historical compensation levels of our executives, individual performance as compared to our expectations and objectives, our desire to motivate our employees to achieve short- and long-term results that are in the best interests of our stockholders, and a long-term commitment to our company. We do not target a specific competitive position or a specific mix of compensation among base salary, bonus or long-term incentives.

Our compensation committee reviews and discusses management’s proposed compensation with the chief executive officer for all executives other than our chief executive officer. Based on those discussions and its discretion, the compensation committee then determines the compensation and benefits of our executive officers.

In preparing to become a public company, we began a thorough review of all elements of our executive compensation program, including the function and design of our equity incentive programs, and in fiscal year 2014, our compensation committee engaged Radford to assist us with the identification of an appropriate peer group of companies for purposes of benchmarking the competitiveness of our executive compensation. Our compensation committee will evaluate the need for revisions to our executive compensation program to ensure that our program is competitive with the companies with which we compete for executive talent and that it is appropriate for a public company.

 

16


Table of Contents

Outstanding Equity Awards at Year End

The following table sets forth information regarding outstanding stock options held by our named executive officers as of June 30, 2014.

 

     Option Awards  

Name

   Number of
Securities
Underlying
Unexercised
Options (#)
exercisable
    Number of
Securities
Underlying
Unexercised
Options (#)
unexercisable
     Option Exercise
Price ($)
     Option Expiration
Date
     Option
Grant Date
 

Susan B. Washer

     5,328       —        $ 3.50        11/8/2016        11/8/2006  
     19,541       —        $ 3.50        9/18/2019        9/18/2009  
     3,877       —        $ 3.50        11/2/2021        11/2/2011  
     42,742 (1)     77,944      $ 0.35        1/6/2023        1/6/2013  
     26,250 (1)     113,750      $ 4.90        9/18/2023        9/18/2013  
     4,132 (1)     95,024      $ 14.08        4/17/2024        4/17/2014  

Lawrence E. Bullock

     —   (2)     100,520      $ 12.00        3/26/2024        3/26/2014  
     —   (2)     2,520      $ 14.08        4/17/2024        4/17/2014  

Jeffrey D. Chulay, M.D.

     8,028       —        $ 3.50        5/31/2017        5/31/2007  
     2,277       —        $ 3.50        5/31/2017        5/31/2007  
     2,142       —        $ 3.50        9/18/2019        9/18/2009  
     12,576 (1)     22,935      $ 0.35        1/6/2023        1/6/2013  
     7,614 (1)      32,997      $ 4.90         9/18/2023         9/18/2013  
     801 (1)     18,429      $ 14.08        4/17/2024        4/17/2014  

Daniel Menichella

     —   (3)     126,968      $ 4.90        9/18/2023        9/18/2013  
     —   (4)     7,567      $ 14.08        4/17/2024        4/17/2014  

 

(1) This option becomes exercisable in equal monthly installments over four years from the date of grant.
(2) This option becomes exercisable for 25% of the underlying shares on February 3, 2015, and thereafter becomes exercisable in equal monthly installments over 36 months, resulting in the option being exercisable for 100% of the underlying shares on February 3, 2018.
(3) This option becomes exercisable for 25% of the underlying shares on the first anniversary of the grant date, and thereafter becomes exercisable for the remaining underlying shares in equal monthly installments over three years, resulting in the option being exercisable for 100% of the underlying shares on the fourth anniversary of the grant date.
(4) This option becomes exercisable for 10.42% of the underlying shares on September 17, 2014, and thereafter becomes exercisable for the remaining underlying shares in equal monthly installments over 43 months, resulting in the option being exercisable for 100% of the underlying shares on April 17, 2018.

Employment Agreements, Severance and Change in Control Arrangements

Agreements with Ms. Washer and Dr. Chulay

On September 26, 2014, we entered into employment agreements with Ms. Washer and Dr. Chulay. Under the terms of her employment agreement, if we terminate Ms. Washer’s employment without “cause” or if she terminates her employment with us for “good reason” prior to a change of control or during the 12-month period following a “change of control,” in each case as those terms are defined in her employment agreement, she will be entitled to receive severance benefits, payable in a single lump sum, as follows:

 

    An amount equal to the sum of (a) her then current annual base salary and (b) the product of her target bonus in effect immediately prior to the date of termination multiplied by a fraction equal to the quotient of (i) the number of days elapsed as of the termination date during the year in which the termination occurs divided by (ii) 365.

 

17


Table of Contents
    She will also be entitled to continue to participate in our benefits plans for a period of up to 12 months following the effective date of the termination of her employment on substantially the same terms as were in effect immediately prior to her termination.

 

    In addition, if Ms. Washer’s employment is terminated by us without cause or by Ms. Washer during the 12 months following a change of control for good reason, all unvested equity awards previously granted to her will become fully vested as of the date of the termination of her employment.

 

    In the event Ms. Washer terminates her employment for good reason other than during the 12-month period following a change of control, each unvested equity award previously granted to her will immediately vest with respect to 50% of the shares that are unvested as of the effective date of the termination of her employment.

 

    To the extent that the vesting of any unvested awards held by Ms. Washer at the time of the termination of her employment is contingent upon the attainment of any corporate or market performance condition that has not been satisfied as of that date, the condition will be deemed to have been satisfied as of the date of termination

 

    at the 100% level, in the case of a termination by us without cause or by Ms. Washer during the 12 months following a change of control for good reason, or

 

    the 50% level, in the case of a termination by Ms. Washer for good reason other than during the 12 months following a change of control for good reason.

Under the terms of his employment agreement, if we terminate Dr. Chulay’s employment without “cause” or if Dr. Chulay terminates his employment for with us for “good reason” during the 12-month period following a “change of control,” in each case as those terms are defined in his employment agreement, he will be entitled to receive severance benefits, payable in a single lump sum, as follows:

 

    An amount equal to the sum of (a) 75% of his then current annual base salary and (b) the product of his target bonus in effect immediately prior to the date of termination multiplied by a fraction equal to the quotient of (i) the number of days elapsed as of the termination date during the year in which the termination occurs divided by (ii) 365.

 

    He will also be entitled to continue to participate in our benefits plans for a period of up to nine months following the effective date of such a termination of his employment on substantially the same terms as were in effect immediately prior to his termination.

 

    In addition, if Dr. Chulay’s employment is terminated during the 12 months following a change of control by us without cause or by Dr. Chulay for good reason, all unvested equity awards previously granted to Dr. Chulay will become fully vested as of the date of such a termination of his employment.

 

    In the event we terminate Dr. Chulay’s employment without cause at any time other than during the 12-month period following a change of control, each unvested equity award previously granted to Dr. Chulay will immediately vest with respect to 50% of the shares that are unvested as of the effective date of the termination of his employment.

 

    To the extent that the vesting of any unvested awards held by Dr. Chulay at the time of the termination of his employment is contingent upon the attainment of any corporate or market performance condition that has not been satisfied as of that date, the condition will be deemed to have been satisfied as of the date of termination

 

    at the 100% level, in the case of a termination during the 12 months following a change of control by us without cause or by Dr. Chulay for good reason, or

 

    the 50% level, in the case of a termination by us without cause other than during the 12 months following a change of control.

 

18


Table of Contents

Agreements with Messrs. Bullock and Menichella

We entered into offer letters with each of Messrs. Bullock and Menichella in connection with their employment by us. Pursuant to the terms of the offer letters, under certain circumstances, we may be required to make severance payments to Messrs. Bullock and Menichella following a termination of their respective employment by us. If, at any time following the date that is six months following the start of his employment with us, and in the case of Mr. Menichella, prior to August 1, 2018, either Mr. Bullock’s or Mr. Menichella’s employment by us is terminated (i) by us without cause or (ii) by either Mr. Bullock or Mr. Menichella, as applicable, following a sale of all or substantially all of our stock or assets, whether by merger, acquisition or otherwise, in which he is not offered a position with the successor entity with substantially equivalent responsibilities and with total compensation, benefits and severance rights at least equivalent to those he received from us immediately prior to such event, which we refer to as a change of control termination, the affected individual will receive:

 

    in the case of Mr. Bullock,

 

    an amount equal to six-months of his then-current base salary and earned bonus, if the termination occurs prior to the first anniversary of the commencement of his employment, or

 

    an amount equal to nine-months of his then-current base salary and earned bonus, if the termination occurs on or after the first anniversary of the commencement of his employment, or

 

    an amount equal to twelve months of base salary and bonus, if the termination is a result of a change in control of AGTC and Mr. Bullock is not offered the position of chief financial officer of the acquiring company; or
    in the case of Mr. Menichella, an amount equal to six-months of his then-current base salary.

 

19


Table of Contents

The following table provides information regarding the estimated amounts payable to our named executive officers upon the occurrence of the triggering events described, in each case assuming that the trigger event occurred on June 30, 2014, the last day of our most recently completed fiscal year, and, in the case of Ms. Washer and Dr. Chulay, assuming that their employment agreements had been in effect as of that date. The amounts shown as payable upon the triggering events described do not include amounts earned by the individual and accrued before the occurrence of the triggering event but payable after the triggering event, such as accrued and unpaid salary or the value of accrued but unused paid-time-off.

 

Name and Trigger Event

   Cash
($)
     Equity
($)(1)
     Perquisites/
Benefits
($)
    Total
($)
 

Susan B. Washer

          

Termination of employment by us without cause

     487,500        4,700,592        —   (2)      5,188,092   

Termination of employment by Ms. Washer for good reason during the 12 months following a change of control

     487,500         4,700,592         —   (2)      5,188,092   

Termination of employment by Ms. Washer for good reason other than during the 12 months following a change of control

     487,500         2,350,296         —   (2)      2,837,796   

Lawrence E. Bullock (3)

          

Termination of employment by us without cause

     —           —          —         —    

Change of control termination

     —           —          —         —    

Termination of employment by Mr. Bullock following a change of control of AGTC in which he is not offered the position of chief financial officer of the acquiring company

     —           —          —         —    

Jeffrey D. Chulay, M.D.

          

Termination of employment by us without cause other than during the 12 months following a change of control

     336,189         644,273         4,464 (4)      984,926   

Termination of employment by us without cause or by Dr. Chulay for good reason during the 12 months following a change of control

     336,189         1,288,546         4,464 (4)      1,629,199   

Daniel Menichella (4)

          

Termination of employment by us without cause

     145,000        —          —         145,000   

Change of control termination

     145,000         —          —         145,000   

 

(1) Value represents the number of shares underlying unvested in-the-money stock options that would have been accelerated multiplied by the difference between the exercise prices of such options minus the closing price of our common stock on the last trading day of the year.
(2) As of June 30, 2014, Ms. Washer did not participate in our medical, dental or vision insurance benefit programs.
(3) Because Mr. Bullock had been employed by us for less than six months on June 30, 2014, under the terms of his offer letter he would not have been entitled to receive any severance payments in connection with a termination of his employment occurring on that date.
(4) Represents the value of medical, dental and vision insurance benefit continuation for nine months after termination.

 

20


Table of Contents

INFORMATION ABOUT COMMON STOCK OWNERSHIP

Stock Owned by Directors, Executive Officers and Greater-Than-5% Stockholders

The following table sets forth certain information with respect to beneficial ownership of our common stock, as of October 8, 2014, by:

 

    each person or entity, or group of affiliated persons or entities, known by us to beneficially own more than 5% of our common stock;

 

    each of our directors;

 

    each of our named executive officers; and

 

    all of our executive officers and directors as a group.

Beneficial ownership is determined in accordance with the rules of the SEC. In computing the number of shares beneficially owned by a person and the percentage ownership of that person, shares of common stock subject to options or warrants held by that person that are currently exercisable or exercisable within 60 days of October 8, 2014 are deemed outstanding, but are not deemed outstanding for computing the percentage ownership of any other person. To our knowledge, except as set forth in the footnotes to this table and subject to applicable community property laws, each person named in the table has sole voting and investment power with respect to the shares set forth opposite such person’s name. Except as otherwise indicated, the address of each of the persons in this table is c/o Applied Genetic Technologies Corporation, 11801 Research Drive, Suite D, Alachua, Florida 32615.

Each stockholder’s percentage ownership is determined in accordance with Rule 13d-3 under the Exchange Act and is based on 16,410,211 shares of our common stock outstanding as of October 8, 2014. Amounts under the heading “Right to Acquire” represent shares that may be acquired upon exercise of outstanding stock options or warrants exercisable within 60 days of October 8, 2014.

 

Name of Beneficial Owner

   Shares
Outstanding
     Right to
Acquire
     Total      Percentage
of shares
Outstanding
 

Alta Partners VIII, L.P. (1)

     2,984,400        —          2,984,400        18.2%  

S.R. One, Limited (2)

     1,989,598        —          1,989,598        12.1%  

Entities affiliated with InterWest Partners (3)

     1,452,216        11,895         1,464,111        8.8%  

MedImmune Ventures, Inc. (4)

     1,452,196        11,896         1,464,092        8.8%  

Intersouth Partners VI, L.P. (5)

     1,205,537        8,920         1,214,457        7.3%  

Ridgeback Capital Investments L.P. (6)

     1,082,240        —          1,082,240        6.6%  

Steven A. Cohen (7)

     957,834         —           957,834         5.8%   

Susan B. Washer (8)

     15,000        144,002         159,002          

Lawrence E. Bullock (9)

     —          —          —          —     

Jeffrey D. Chulay, M.D. (10)

     —          45,308         45,308          

Daniel Menichella (11)

     —          38,136         38,136          

Scott Koenig, M.D., Ph.D. (12)

     2,228        30,267         32,495          

David Guyer, M.D.

     —          —          —          —     

Edward Hurwitz (13)

     —          —          —          —     

Ivana Magovcevic-Liebisch, Ph.D. (13)

     —          —          —          —     

Arnold L. Oronsky, Ph.D. (3) (13)

     —          —          —          —     

James Rosen (6) (13)

     —          —          —          —     

All current executive officers and directors (11 persons) (14)

     17,628        272,947         290,575          

 

* Less than 1.0%

 

21


Table of Contents
(1) The address of Alta Partners VIII, L.P. is One Embarcadero Center, 37th Floor, San Francisco, California 94111. Alta Partners Management VIII, LLC is the general partner of Alta Partners VIII, L.P. and shares voting and dispositive power over the shares of our common stock held by Alta Partners VIII, L.P. Farah Champsi, Daniel Janney, and Guy Nohra are the managing directors of Alta Partners Management VIII, LLC and share dispositive and voting control over the shares of our common stock held by Alta Partner VIII, L.P. From 2006 through December 2013, Ed Hurwitz, a member of our board of directors, was a director of Alta Partners Management VIII, LLC.
(2) The address of S.R. One, Limited is 161 Washington Street, Suite 500, Conshohocken, Pennsylvania 19428.
(3) Includes 11,895 shares of common stock issuable upon exercise of stock purchase warrants exercisable within 60 days of the date of this table. InterWest Partners VIII, L.P., InterWest Investors VIII, L.P., and InterWest Investors Q VIII, L.P. are collectively referred to as the entities affiliated with InterWest Partners. InterWest Management Partners VIII, LLC is the general partner of the entities affiliated with InterWest Partners and has sole voting and investment control over the shares held by the entities affiliated with InterWest Partners. Harvey B. Cash, Philip T. Gianos, W. Scott Hedrick, W. Stephen Holmes, Gilbert H. Kliman and Arnold L. Oronsky, a member of our board of directors, are the managing directors of InterWest Management Partners VIII, LLC. Each of the managing directors share voting and investment control with respect to the shares held by the entities affiliated with InterWest Partners. The address for these entities is c/o InterWest Partners, 2710 Sand Hill Road, Second Floor, Menlo Park, California 94025.
(4) Includes 11,896 shares of common stock issuable upon exercise of stock purchase warrants exercisable within 60 days of the date of this table. The address of MedImmune Ventures, Inc. is One MedImmune Way, Gaithersburg, Maryland 20878.
(5) Includes 8,920 shares of common stock issuable upon exercise of stock purchase warrants exercisable within 60 days of the date of this table. The address of Intersouth Partners VI, L.P. is 102 City Hall Plaza, Suite 200, Durham, North Carolina 27701. Mitchell Mumma and Dennis Dougherty are the managing members of Intersouth Associates VI, LLC, the sole general partner of Intersouth Partners VI, L.P., and share the power to vote or direct the voting of and to dispose or direct the disposition of the shares of our common stock held by Intersouth Partners VI, L.P. James Rosen, a member of our board of directors, is a Partner at Intersouth Associates VI, LLC.
(6) This information is based on information contained in a Schedule 13G filed with the SEC on April 10, 2014 by Ridgeback Capital Investments L.P., Ridgeback Capital Investments Ltd. and Ridgeback Capital Management LP, which reported that they shared voting and dispositive power with respect to 1,082,240 shares of our common stock. The address provided therein for these reporting persons is 75 Ninth Avenue, 5th Floor, New York, NY 10011.
(7) This information is based on information contained in a Schedule 13G filed with the SEC on October 7, 2014 by Point72 Asset Management, L.P., Point72 Capital Advisors, Inc., EverPoint Asset Management, LLC and Steven A. Cohen. Each of Point72Asset Management, L.P., Point72 Capital Advisors, Inc. and Mr. Cohen reported that it or he has shared voting and dispositive power with respect to 670,000 shares of our common stock held by certain investment funds managed by Point72Asset Management, L.P. Each of EverPoint Asset Management, LLC and Mr. Cohen reported that it or he has shared voting and dispositive power with respect to 287,834 shares of our common stock held by certain investment funds managed by EverPoint Asset Management, LLC. Point72 Capital Advisors, Inc. is the general partner of Point72 Asset Management, L.P., and Mr. Cohen controls each of Point72 Capital Advisors, Inc. and EverPoint Asset Management, LLC. The address provided therein for Point72 Asset Management, L.P., Point72 Capital Advisors, Inc. and Mr. Cohen is 72 Cummings Point Road, Stamford, CT 06902. The address provided for EverPoint Asset Management, LLC is 510 Madison Avenue, New York, NY 10022.
(8) Excludes 300,366 shares subject to outstanding stock options that are not exercisable within 60 days of the date of the table.
(9) Excludes 163,821 shares subject to outstanding stock options that are not exercisable within 60 days of the date of the table.
(10) Excludes 85,741 shares subject to outstanding stock options that are not exercisable within 60 days of the date of the table.

 

22


Table of Contents
(11) Excludes 96,399 shares subject to outstanding stock options that are not exercisable within 60 days of the date of the table.
(12) Excludes 36,838 shares subject to outstanding stock options that are not exercisable within 60 days of the date of the table.
(13) Excludes 9,375 shares subject to outstanding stock options that are not exercisable within 60 days of the date of the table
(14) Excludes 747,624 shares subject to outstanding stock options that are not exercisable within 60 days of the date of the table.

Policy Regarding Hedging

We have adopted a policy that prohibits our officers, directors or employees from entering into any short sale of our securities, buying or selling publicly traded options on our common stock or hedging their positions in our securities, including through the use of instruments such as prepaid variable forwards, equity swaps, collars or exchange funds.

Section 16(a) Beneficial Ownership Reporting Compliance

Section 16(a) of the Securities Exchange Act of 1934 requires our directors and executive officers, and persons who beneficially own more than ten percent of a registered class of our equity securities, to file reports of ownership of, and transactions in, our securities with the Securities and Exchange Commission. These directors, executive officers and ten-percent stockholders are also required to furnish us with copies of all Section 16(a) forms they file.

Based solely on a review of the copies of such forms received by us, and on written representations from certain reporting persons, we believe that during fiscal year 2014 our directors, executive officers and ten-percent stockholders complied with all applicable Section 16(a) filing requirements.

 

23


Table of Contents

CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS

The following is a description of transactions since July 1, 2013 to which we have been a party, and in which any of our directors, executive officers or beneficial owners of more than 5% of our voting securities, or any of their respective affiliates or immediate family members, had or will have a direct or indirect material interest. We believe the terms obtained or consideration that we paid or received, as applicable, in connection with the transactions described below were comparable to terms available or the amounts that would be paid or received, as applicable, from unrelated third parties.

2012 Bridge Loan and Series B Preferred Stock Financing

In May 2012, we issued and sold convertible promissory notes, which we refer to as our May 2012 notes, in an aggregate principal amount of $0.7 million to five holders of more than 5% of our voting securities. In connection with the issuance of the May 2012 notes, we issued to each purchaser warrants to purchase either (i) shares of the series of preferred stock issued in our next equity financing, at an exercise price equal to the amount per share paid by investors in such next equity financing, or (ii) at any time prior to such next equity financing, shares of our Series A-1 preferred stock, at an exercise price to be determined based on our fully-diluted capitalization at the time of exercise, with the number shares of preferred stock subject to each warrant equal to the quotient of (a) 20% of the principal amount of the note purchased by the applicable purchaser, divided by (b) the applicable exercise price of the warrant.

In connection with the November 2012 closing of our Series B preferred stock financing, these warrants became exercisable for an aggregate of 1,421,918 shares of our Series B-1 preferred stock at an exercise price of $0.1297 per share (or $4.54 on an as-converted to common stock basis).

The following table sets forth the aggregate principal amount of promissory notes and the number of shares of Series B-1 preferred stock underlying the warrants that were issued to our directors, executive officers and holders of more than 5% of our voting securities, and their affiliates or immediate family members.

 

Purchaser

   Principal amount of convertible
promissory notes
     Number of shares Series B-1
Preferred Stock Underlying

Warrants (#)
 

Intersouth Partners VI, L.P.

   $ 202,480        312,228   

Entities affiliated with InterWest Partners

   $ 270,010        416,361   

MedImmune Ventures, Inc.

   $ 270,010        416,361   

In November 2012, pursuant to our Series B Purchase Agreement, we issued and sold 66,147,709 shares of our Series B-1 preferred stock for aggregate consideration of $7.8 million in cash plus the conversion of all outstanding principal and accrued interest on the May 2012 notes. In April 2013, as part of the same financing pursuant to the Series B Purchase Agreement, we issued and sold 122,749,634 shares of our Series B-2 preferred stock for aggregate cash consideration of $18.2 million.

Pursuant to the Series B Purchase Agreement, the holders of our Series B preferred stockholders were entitled to purchase an aggregate of 58,816,897 shares of our Series B-3 preferred stock for an aggregate of $10.7 million. The Series B holders exercised this right and we completed the sale of these Series B-3 shares on November 5, 2013.

 

24


Table of Contents

The following table sets forth the number of shares of Series B-1 preferred stock, Series B-2 preferred stock and Series B-3 preferred stock that were issued to our directors, executive officers and holders of more than 5% of our voting securities, and their affiliates or immediate family members.

 

Purchaser

   Shares of
Series B-1
preferred
stock
     Series B-1
purchase
price
    Shares of
Series B-2
preferred
stock
     Series B-2
purchase
price
     Shares of
Series B-3
preferred
stock
     Series B-3
purchase
price
 

Alta Partners VIII, L.P.

     26,473,934      $ 3,429,000       49,060,606      $ 7,285,500        23,507,953      $ 4,285,500   

S.R. One, Limited

     17,625,289      $ 2,286,000       32,707,070      $ 4,857,000        15,671,969      $ 2,857,000   

Entities affiliated with InterWest Partners

     6,409,436      $ 831,304 (1)     11,893,926      $ 1,766,248        5,699,111      $ 1,038,948   

Intersouth Partners VI, L.P.

     4,806,416      $ 623,392 (2)     8,919,218      $ 1,324,504        4,273,746      $ 779,104   

MedImmune Ventures, Inc.

     6,409,436       $ 831,304 (1)      11,893,926       $ 1,766,248        5,699,111       $ 1,038,948   

Osage University Partners I, L.P.

     4,406,322      $ 571,500        8,176,767      $ 1,214,250        3,917,992      $ 714,250   

 

(1) Includes conversion of an aggregate of $281,591 in principal and accrued interest on May 2012 notes.
(2) Includes conversion of an aggregate of $211,164 in principal and accrued interest on May 2012 notes.

Upon the closing of our initial public offering in April 2014, each share of Series B-1, B-2 and B-3 preferred stock was automatically converted into 1/35 of a share of common stock.

Agreements with Our Stockholders

On October 22, 2013, the holders of a majority of the shares of our preferred stock, on behalf of all of the parties to the amended and restated investor rights agreement, agreed to waive their rights under the amended and restated investor rights agreement to require inclusion of our securities held by them in the registration statement for our initial public offering.

As of July 10, 2014, holders of the requisite number of shares of our common stock, on behalf of all of the parties to the amended and restated investor rights agreement, agreed to waive their rights under the amended and restated investor rights agreement to require inclusion of our securities held by them in the registration statement for this offering.

Some of our current directors and former directors who served as directors during fiscal year 2014 are associated with our principal stockholders as indicated in the table below:

 

Director

 

Principal Stockholder

Ed Hurwitz   Alta Partners VIII, L.P.(1)
Jill Carroll (2)   S.R. One, Limited
Arnold L. Oronsky, Ph.D.   Entities affiliated with InterWest Partners
Sam Wu, M.D., Ph.D. (3)   MedImmune Ventures, Inc.
James Rosen   Intersouth Partners VI, L.P.

 

(1) From 2006 through December 2013, Mr. Hurwitz was a director of the general partner of Alta Partners VIII, L.P. Mr. Hurwitz is a director of the general partner of Alta Biopharma III, L.P., a fund affiliated with Alta Partners, and continues to serve as a consultant to that firm.
(2) Ms. Carroll resigned from our board of directors effective as of July 31, 2014.
(3) Dr. Wu resigned from our board of directors effective as of July  31, 2014.

Indemnification of Officers and Directors

Our certificate of incorporation provides that we will indemnify our directors and officers to the fullest extent permitted by Delaware law. In addition, we have entered into indemnification agreements with each of our directors that are broader in scope than the specific indemnification provisions contained in the Delaware General Corporation Law.

 

25


Table of Contents

Policies and Procedures for Related Person Transactions

Our audit committee is responsible for reviewing and approving in advance any related person transactions. For the purposes of this policy, a “related person transaction” is any transaction between us or any of our subsidiaries and any (a) of our directors or executive officers, (b) nominee for election as a director, (c) person known to us to own more than five percent of any class of our voting securities, or (d) member of the immediate family of any such person, if the nature of such transaction is such that it would be required to be disclosed under Item 404 of Regulation S-K (or any similar successor provision).

In determining whether to approve a related person transaction, the audit committee will take into account, among other factors it deems appropriate, whether the related person transaction is on terms no less favorable than terms generally available to an unaffiliated third-person under the same or similar circumstances and the extent of the related person’s interest in the transaction.

 

26


Table of Contents

INFORMATION ABOUT OUR AUDIT COMMITTEE AND AUDITORS

Audit Committee Report

The primary role of our audit committee is to assist our Board of Directors in fulfilling its oversight responsibilities by reviewing the financial information proposed to be provided to stockholders and others, the adequacy of the system of internal control over financial reporting and disclosure controls and procedures established by management and the Board, and the audit process and the independent auditors’ qualifications, independence and performance.

Management is responsible for establishing and maintaining the company’s system of internal controls and for preparation of the company’s financial statements. Our independent registered public accounting firm, McGladrey LLP, is responsible for performing an audit of our consolidated financial statements in accordance with generally accepted auditing standards and issuing an opinion on the financial statements. The audit committee has met and held discussions with management and our independent auditors, and has also met separately with our independent auditors, without management present, to review the adequacy of our internal controls, financial reporting practices and audit process.

The audit committee has reviewed and discussed our audited consolidated financial statements for the year ended June 30, 2014 with management and the independent auditors. As part of this review, the audit committee discussed with McGladrey LLP the communications required by generally accepted auditing standards, including those described in Statement on Auditing Standards No. 61, “Communication with Audit Committees.”

The audit committee has received from McGladrey LLP a written statement describing all relationships between that firm and Applied Genetic Technologies Corporation that might bear on the auditors’ independence, consistent with Public Company Accounting Oversight Board Ethics and Independence Rule 3526, “Communication with Audit Committees Concerning Independence.” The audit committee has discussed the written statement with the independent auditors, and has considered whether the independent auditors’ provision of any consultation and other non-audit services to Applied Genetic Technologies Corporation is compatible with maintaining the auditors’ independence.

Based on the above-mentioned reviews and discussions with management and the independent auditors, the audit committee recommended to the Board of Directors that Applied Genetic Technologies Corporation’s audited financial statements be included in its Annual Report on Form 10-K for the year ended June 30, 2014 as filed with the Securities and Exchange Commission.

Ed Hurwitz, Chair

Arnold L. Oronsky

James Rosen

Our Auditors

McGladrey LLP have been selected by the audit committee of the Board of Directors as the independent registered public accounting firm to audit our financial statements for the year ending June 30, 2015. McGladrey LLP also served as our auditors in fiscal year 2014. We expect that representatives of McGladrey LLP will attend the meeting, will have an opportunity to make a statement if they desire to do so, and will be available to respond to appropriate questions.

 

27


Table of Contents

Fees for Professional Services

The following is a summary of the fees for professional services rendered by McGladrey LLP for fiscal years 2014 and 2013:

 

     Fees  

Fee category

   Fiscal year
2014
     Fiscal year
2013
 

Audit fees

   $ 471,485       $ 145,247   

Audit-related fees

     —           —    

Tax fees

     —           —    

All other fees

     —           —    
  

 

 

    

 

 

 

Total Fees

   $ 471,485       $ 145,247  
  

 

 

    

 

 

 

Audit fees. Audit fees consist of fees and related expenses billed for professional services rendered for the audit of the financial statements and services that are normally provided by McGladrey LLP in connection with statutory and regulatory filings or engagements and include fees for professional services rendered in connection with quarterly and annual reports. The audit fees for fiscal year 2014 also include fees and related expenses associated with the issuance of consents by McGladrey LLP to be named in our registration statements and to the use of their audit report in the registration statements.

Audit-related fees. Audit-related fees represent fees for assurance and related services performed by McGladrey LLP that are reasonably related to the performance of the audit or review of our financial statements, including consultation on accounting standards or accounting for specific transactions.

Tax fees. Tax fees represent fees for professional services performed by McGladrey LLP with respect to tax compliance, tax advice and tax planning and related expenses. The company engages a separate professional services firm for these services, including assistance with the preparation of federal, state, and foreign income tax returns.

All other fees. All other fees represent fees for products and services provided by McGladrey LLP, other than those disclosed above.

Pre-Approval Policies and Procedures

Our audit committee’s pre-approval policies or procedures do not allow our management to engage McGladrey LLP to provide any specified services without specific audit committee pre-approval of the engagement for those services. All of the services provided by McGladrey LLP during fiscal year 2014 were pre-approved.

Whistleblower Procedures

Our audit committee has adopted procedures for the treatment of complaints regarding accounting, internal accounting controls or auditing matters, including procedures for the confidential and anonymous submission by our Directors, officers and employees of concerns regarding questionable accounting, internal accounting controls or auditing matters. These procedures are set forth in our code of ethics. See “Information About Our Board of Directors and Management—Code of Business Conduct and Ethics; Corporate Governance Guidelines.”

 

28


Table of Contents

OTHER MATTERS

Other Business

Neither we nor our board of directors intends to propose any matters of business at the meeting other than the proposals described in this proxy statement. Neither we nor our board or directors know of any matters to be proposed by others at the meeting.

Stockholder Proposals for 2015 Annual Meeting

Stockholders who wish to present proposals pursuant to Rule 14a-8 promulgated under the Exchange Act for consideration at our 2015 annual meeting of stockholders must submit the proposals in proper form to us at the address set forth on the first page of this proxy statement not later than June 12, 2015 in order for the proposals to be considered for inclusion in our proxy statement and form of proxy relating to the 2015 annual meeting.

Stockholder proposals intended to be presented at our 2015 annual meeting submitted outside the processes of Rule 14a-8 must be received in writing by us no later than the close of business on August 21, 2015, nor earlier than July 22, 2015, together with all supporting documentation and information required by our by-laws. Proxies solicited by us will confer discretionary voting authority with respect to these proposals, subject to SEC rules governing the exercise of this authority.

In order to have a director candidate considered by the nominating and corporate governance committee, the recommendation must be submitted to our Secretary at the address set forth on the first page of this proxy statement no later than the close of business on August 21, 2015, nor earlier than July 22, 2015, and must include all supporting documentation and information required by our by-laws.

 

29


Table of Contents
  LOGO       LOGO

 

LOGO

          
  IMPORTANT ANNUAL MEETING INFORMATION         000004     LOGO   C123456789
  ENDORSEMENT_LINE______________ SACKPACK________   000000000.000000 ext             000000000.000000 ext
  LOGO   000000000.000000 ext             000000000.000000 ext
 

 

MR A SAMPLE

DESIGNATION (IF ANY)

ADD 1

ADD 2

ADD 3

ADD 4

ADD 5

ADD 6

      000000000.000000 ext             000000000.000000 ext
        Electronic Voting Instructions
        Available 24 hours a day, 7 days a week!
       

Instead of mailing your proxy, you may choose one of the voting methods outlined below to vote your proxy.

 

 

       

VALIDATION DETAILS ARE LOCATED BELOW IN THE TITLE BAR.

 

       

Proxies submitted by the Internet or telephone must be received by 12:00 a.m., Central Time, on November 19, 2014.

 

           LOGO       Vote by Internet
          

• Go to www.envisionreports.com/AGTC

 

          

• Or scan the QR code with your smartphone

 

          

• Follow the steps outlined on the secure website

 

       

Vote by telephone

 

       

• Call toll free 1-800-652-VOTE (8683) within the USA, US territories & Canada on a touch tone telephone

 

Using a black ink pen, mark your votes with an X as shown in this example. Please do not write outside the designated areas.

    x    

• Follow the instructions provided by the recorded message

     

 

 

Annual Meeting Proxy Card

 

  

 

LOGO

 

q IF YOU HAVE NOT VOTED VIA THE INTERNET OR TELEPHONE, FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE.  q

- - - - - - - - - - - - - - - - - - -  - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -  - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -

 

 

 A 

 

 

Proposals — The Board of Directors recommends a vote FOR all the nominees listed and FOR Proposal 2.

1.  Election of two Class I Directors to a three-year term:

 

                +
          For           Withhold       For       Withhold            

  01 - David R. Guyer, M.D.

  ¨   ¨     02 - Arnold L. Oronsky, Ph.D.   ¨   ¨            

 

     For    Against    Abstain   
2.   Ratification of McGladrey LLP as the Company’s independent registered public accounting firm for fiscal year 2015.   

 

¨

  

 

¨

  

 

¨

  

 

 

 B 

 

  Non-Voting Items             

  Change of Address — Please print your new address below.

 

    

Comments — Please print your comments below.

 

   Meeting Attendance  
                     Mark the box to the right if you plan to attend the Annual Meeting.   ¨
                    
                      

 

 C    Authorized Signatures — This section must be completed for your vote to be counted. — Date and Sign Below      

Please sign exactly as name(s) appears hereon. Joint owners should each sign. When signing as attorney, executor, administrator, corporate officer, trustee, guardian, or custodian, please give full title.

 

Date (mm/dd/yyyy) — Please print date below.

 

   

Signature 1 — Please keep signature within the box.

 

   

Signature 2 — Please keep signature within the box.

 

      /      /                    

 

LOGO

 


Table of Contents

 

 

q IF YOU HAVE NOT VOTED VIA THE INTERNET OR TELEPHONE, FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE. q

- - - - - - - - - - - - - - - - - - -  - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -  - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -

 

LOGO

 

 

Proxy — Applied Genetic Technologies Corporation

 

Notice of 2014 Annual Meeting of Shareholders

Proxy Solicited by Board of Directors for Annual Meeting — November 19, 2014

Susan B. Washer and Scott Koenig, M.D., Ph.D., or either of them, each with the power of substitution, are hereby authorized to represent and vote the shares of the undersigned, with all the powers which the undersigned would possess if personally present, at the Annual Meeting of Stockholders of Applied Genetic Technologies Corporation to be held on November 19, 2014 or at any postponement or adjournment thereof.

Shares represented by this proxy will be voted by the stockholder. If no such directions are indicated, the Proxies will have authority to vote FOR the nominees for election as Class I Director and FOR Proposal 2.

In their discretion, the Proxies are authorized to vote upon such other business as may properly come before the meeting.

(Items to be voted appear on reverse side.)