UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d) of
the Securities Exchange Act of 1934
Date of Report (Date of Earliest Event Reported): April 1, 2024
Paycom Software, Inc.
(Exact name of registrant as specified in its charter)
Delaware (State or other jurisdiction |
001-36393 (Commission |
80-0957485 (IRS Employer |
7501 W. Memorial Road, Oklahoma City, Oklahoma (Address of principal executive offices) |
73142 (Zip Code)
|
Registrant’s telephone number, including area code: (405) 722-6900
Not Applicable
(Former name or former address, if changed since last report)
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
☐ |
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) |
|
|
☐ |
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) |
|
|
☐ |
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) |
|
|
☐ |
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) |
Securities registered pursuant to Section 12(b) of the Act:
Title of each class |
|
Trading Symbol(s) |
|
Name of each exchange on which registered |
Common Stock, $0.01 par value |
|
PAYC |
|
New York Stock Exchange |
Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§ 230.405 of this chapter) or Rule 12b–2 of the Securities Exchange Act of 1934 (§ 240.12b–2 of this chapter).
Emerging growth company ☐
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ☐
Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
On April 1, 2024, the Board of Directors of Paycom Software, Inc. (the “Company”) appointed Amy Walker to serve as Executive Vice President of Sales. In this position, Ms. Walker is responsible for leading and managing the Company’s sales organization.
Ms. Walker has been with the Company for nearly 14 years and has served in various senior leadership roles within the Company’s sales organization since November 2016, including as a Regional Vice President of Sales and most recently as Executive Vice President of Outside Sales. Previously, Ms. Walker was a Sales Manager from January 2012 to November 2016 and Executive Sales Representative from June 2010 to January 2012. She earned her bachelor’s degree in marketing from Missouri State University.
In her new role, Ms. Walker’s annual base salary is $517,000. In connection with her promotion, the Company granted to Ms. Walker an award (the “Walker Award”) of 4,000 target performance-based restricted stock units (the “Target Units”), subject to the terms and conditions of the Paycom Software, Inc. 2023 Long-Term Incentive Plan (the “2023 LTIP”) and a Restricted Stock Unit Award Agreement – Performance-Based Vesting (the “PSU Award Agreement”), which provides for performance-based vesting based on achievement of revenue performance goals for the performance period that began January 1, 2024 and ends December 31, 2024. Pursuant to the PSU Award Agreement, 75% of the Target Units will vest if the threshold performance level is achieved, 100% of the Target Units will vest if the target performance level is achieved and 125% of the Target Units will vest if the maximum performance level is achieved. Consistent with the terms of a bonus program established prior to Ms. Walker’s promotion, she is eligible to receive a 2024 cash bonus of $600,000, payable in four quarterly installments. Effective April 4, 2024, the Company and Ms. Walker entered into a letter agreement (the “Walker Letter Agreement”) setting forth certain terms of Ms. Walker’s continued employment and the compensation she is to receive in her new role, including but not limited to her annual base salary, the Walker Award and her cash bonus opportunity for 2024, each as described above. The foregoing descriptions of the terms of the PSU Award Agreement and the Walker Letter Agreement are not complete and are qualified in their entirety by reference to the full text of the PSU Award Agreement and the Walker Letter Agreement, respectively. A form of the PSU Award Agreement is filed with this Current Report on Form 8-K as Exhibit 10.1 and is incorporated herein by reference. A copy of the Walker Letter Agreement is filed with this Current Report on Form 8-K as Exhibit 10.2 and is incorporated herein by reference.
Holly Faurot, the Company’s former Chief Sales Officer, will transition to a non-employee consulting role. In connection with this transition, Ms. Faurot entered into an Independent Consultant and Services Agreement (the “Consulting Agreement”) with the Company’s wholly owned subsidiary, Paycom Payroll, LLC (“Paycom”), and a Release and Award Cancellation and Acceleration Agreement (the “Release Agreement”) with the Company, each dated April 4, 2024.
Pursuant to the Consulting Agreement, Ms. Faurot will provide Paycom with her client success expertise and knowledge, and general business consulting. The term of the Consulting Agreement commenced on April 4, 2024 and will continue for a term of 12 months (the “Consulting Term”), during which time Ms. Faurot will be paid $42,557 per month (the “Fees”). The Consulting Agreement includes customary confidentiality provisions and includes non-solicitation provisions applicable during the Consulting Term and for 24 months following termination for any reason. Pursuant to the Consulting Agreement, Ms. Faurot agreed that, during the Consulting Term, she will notify Paycom at least 10 days prior to providing services to, or on behalf of, any Related Business (as defined in the Consulting Agreement). The Consulting Agreement is terminable by Paycom (i) immediately upon written notice to Ms. Faurot if Ms. Faurot materially breaches the Consulting Agreement (including failure to provide notice as described in the preceding sentence) and (ii) immediately upon written notice to Ms. Faurot if she notifies Paycom of her intent to provide services to or on behalf of any Related Business. In the event of termination of the Consulting Agreement by Paycom as described in the preceding sentence, Paycom will be entitled to reimbursement of the Fees paid to Ms. Faurot.
Pursuant to the Release Agreement, Ms. Faurot agreed to (i) the cancellation of certain unvested equity incentive awards previously granted under the Paycom Software, Inc. 2014 Long-Term Incentive Plan and under the 2023 LTIP and (ii) a release of claims against the Company and its successors, assigns, parents, divisions, subsidiaries, and affiliates, and its present and former officers, directors, employees, agents, fiduciaries, and employee benefit plans. Specifically, the Release Agreement provides for the cancellation of (i) 30,370 unvested shares of restricted stock, (ii) 5,902 unvested restricted stock units and (iii) 10,782 unvested performance-based restricted stock units. As consideration for the cancellation of the specified unvested equity incentive awards and the release of claims, the Company accelerated vesting of 3,000 shares of time-based restricted stock previously granted to Ms. Faurot under the 2023 LTIP, effective April 4, 2024.
The foregoing descriptions of the terms of the Consulting Agreement and the Release Agreement are not complete and are qualified in their entirety by reference to the full text of the Consulting Agreement and the Release Agreement, respectively, copies of which are filed with this Current Report on Form 8-K as Exhibit 10.3 and Exhibit 10.4, respectively, and are incorporated herein by reference.
Item 7.01 Regulation FD Disclosure.
On April 2, 2024, the Company issued a press release announcing the appointment of Amy Walker as Executive Vice President of Sales. A copy of the press release is furnished as Exhibit 99.1 to this Current Report on Form 8-K. The information in this Item 7.01, including Exhibit 99.1, shall not be deemed to be “filed” for purposes of Section 18 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), and shall not be deemed to be incorporated by reference into any filing under the Securities Act of 1933, as amended, or the Exchange Act, except as shall be expressly set forth by specific reference in such filing.
Item 9.01 Financial Statements and Exhibits.
(d) Exhibits
Exhibit No. |
|
Description of Exhibit |
|
|
10.1 |
|
Form of Restricted Stock Unit Award Agreement – Performance-Based Vesting. |
|
|
|
10.2 |
|
Letter Agreement, by and between Paycom Software, Inc. and Amy Walker, dated April 4, 2024. |
|
|
|
10.3 |
|
|
|
|
|
10.4 |
|
|
|
|
|
99.1 |
|
|
|
|
|
104 |
|
Cover Page Interactive Data File (embedded within the Inline XBRL document). |
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
|
PAYCOM SOFTWARE, INC. |
|
|
|
|
|
|
|
Date: April 5, 2024 |
By: |
/s/ Craig E. Boelte |
|
Name: |
Craig E. Boelte |
|
Title: |
Chief Financial Officer |
RESTRICTED STOCK UNIT AWARD AGREEMENT
PERFORMANCE-BASED VESTING
PAYCOM SOFTWARE, INC.
2023 LONG-TERM INCENTIVE PLAN
________________________
(the “Participant”)
an Award of performance-based Restricted Stock Units (“PSUs”) in accordance with Section 6.6 of the Plan, subject to the terms and conditions of the Plan and this Restricted Stock Unit Award Agreement – Performance-Based Vesting (this “Agreement”). The target number of PSUs granted under this Agreement is [_____________] ([_____]) units (the “Target Units”), with a maximum number of PSUs granted under this Agreement being [_____________] ([_____]) units (all such units being referred to herein as, the “Awarded Units”). Each Awarded Unit shall be a notional share of Common Stock, with the value of each Awarded Unit being equal to the Fair Market Value of a share of Common Stock at any time. The “Date of Grant” of this Award is ____________, 202__.
-2-
Notice to the Company shall be addressed and delivered as follows:
Paycom Software, Inc.
7501 W. Memorial Rd.
Oklahoma City, OK 73142
Attn: Chief Financial Officer
Notice to the Participant shall be addressed and delivered as set forth on the signature page.
-3-
* * * * * * * * * *
[Remainder of Page Intentionally Left Blank;
Signature Page Follows.]
-4-
IN WITNESS WHEREOF, the Company has caused this Agreement to be executed by its duly authorized officer, and the Participant, to evidence his or her consent and approval of all the terms hereof, has duly executed this Agreement, as of the date specified in Section 1 hereof.
COMPANY:
Paycom Software, Inc.
By: |
|
Name: |
|
Title: |
|
PARTICIPANT:
By: |
|
Name: |
|
Title: |
|
Exhibit A
Performance Vesting Conditions
Performance Period: |
___________, 202_ – ___________, 202_ (the “Performance Period”).
|
Performance Goal: |
For the Performance Period, the Awarded Units shall vest based on the total revenues of the Company and its Subsidiaries as reported in a publicly disseminated report relating to the Company’s financial results for the Performance Period (the “Total Revenues”) (the “Performance Goal”).
|
Vesting Date: |
The “Performance Vesting Date” shall be the date on which the Committee determines for the Performance Period, the actual achievement of the Performance Goal, which shall occur in the calendar year following the end of the Performance Period, but in no event later than sixty (60) days following the end of the Performance Period, provided that, except as provided below, the Participant is employed by or providing services to the Company on Performance Vesting Date. For purposes of this Agreement, each and any of the Performance Vesting Date, the Death/Disability Vesting Date (as defined below), and the CIC Termination Vesting Date (as defined below), shall be a “Vesting Date”.
|
Vesting Schedule: |
The Awarded Units will be eligible to vest based on the Total Revenues, as set forth below. The Committee shall determine the Total Revenues for the Performance Period, and shall determine the payout percentage, if any, of the Awarded Units (the “Revenue Payout Percentage”), that will vest and become Vested PSUs, as set forth below: |
Performance Level (Total Revenues) |
Revenue Payout Percentage / Vested PSUs |
Less than $[______] |
0% of the Awarded Units |
Threshold: Equal to or greater than $[______], but less than $[______] |
75% of the Target Units |
Target: Equal to or greater than $[______], but less than $[______] |
100% of the Target Units |
Maximum: Equal to or greater than $[______] |
125% of the Target Units |
|
If the threshold performance level (i.e., at least $[______] in Total Revenues) is not met, then none of the Awarded Units shall vest, and all Awarded Units shall be forfeited. The number of Awarded Units that shall vest and become Vested PSUs shall be based on reaching the relevant performance level above, and there will be no interpolation for achievement between performance levels.
|
Death / Total and Permanent Disability: |
Notwithstanding the foregoing, upon the occurrence of a Termination of Service due to the Participant’s death or Total and Permanent Disability prior to the Performance Vesting Date, all unvested Awarded Units shall become fully vested as of the date of such Termination of Service (the “Death/Disability Vesting Date”).
|
Retirement: |
Notwithstanding the foregoing, in the event of the Participant’s Termination of Service due to Retirement prior to the Performance Vesting Date, the Awarded Units shall remain outstanding and eligible for vesting on the Performance Vesting Date based on the actual achievement of each Performance Goal, and pro-rated based on a fraction, determined by the number of completed days of service from the Date of Grant through the date of Retirement over the total number of days in the Performance Period. Any Awarded Units that do not vest |
A-1
|
on the Performance Vesting Date shall terminate and be forfeited as of the Performance Vesting Date.
|
Termination of Service without Cause or for Good Reason (without a Change in Control): |
Notwithstanding the foregoing, in the event of the Participant’s Termination of Service by the Company without Cause (as defined below) or by the Participant for Good Reason (as defined below) prior to the Performance Vesting Date, the Awarded Units shall remain outstanding and eligible for vesting on the Performance Vesting Date based on the actual achievement of the Performance Goal, and pro-rated based on a fraction, determined by the number of completed days of service from the Date of Grant through the date of the Participant’s Termination of Service over the total number of days in the Performance Period. Any Awarded Units that do not vest on the Performance Vesting Date shall terminate and be forfeited as of the Performance Vesting Date.
|
Termination of Service without Cause or for Good Reason (in Connection with or after a Change in Control): |
Notwithstanding the foregoing, in the event of the Participant’s Termination of Service by the Company without Cause or by the Participant for Good Reason in connection with or during the twelve (12) month period immediately following the consummation of a Change in Control but prior to the Performance Vesting Date, all unvested Awarded Units shall become fully vested as of the date of such Termination of Service (the “CIC Termination Vesting Date”).
|
Definitions: |
For purposes of this Exhibit A, the following capitalized terms used herein shall have the same meanings set forth below:
“Cause” shall mean: with respect to the Participant, any of the following: (a) the repeated failure of the Participant to perform such duties as are lawfully requested by (i) either Co-Chief Executive Officer or (ii) the Board of Directors, (b) the failure by the Participant to observe all reasonable, lawful material policies of the Company and its Subsidiaries applicable to the Participant and communicated to the Participant in writing, (c) any action or omission constituting gross negligence or willful misconduct of the Participant in the performance of his or her duties, (d) the material breach by the Participant of any provision of the Participant’s employment or the breach by the Participant of any non‑competition, non‑solicitation or similar restrictive agreement with the Company or any of its Subsidiaries, (e) any act or omission by the Participant constituting fraud, embezzlement, disloyalty or dishonesty with respect to the Company or its Subsidiaries, (f) the use by the Participant of illegal drugs or repetitive abuse of other drugs or repetitive excess consumption of alcohol interfering with the performance of the Participant’s duties, or (g) the commission by the Participant of any felony or of a misdemeanor involving dishonesty, disloyalty or moral turpitude.
“Good Reason” shall mean: a Termination of Service by the Participant due to (a) any material reduction by the Company in the Participant’s base salary without the Participant’s prior consent; or (b) following a Change in Control, any change in the Participant’s status, reporting, duties or position that represents a demotion or diminution from the Participant’s status, reporting, duties or position in effect before such Change in Control. The Participant shall not be deemed to have been terminated for Good Reason unless the Participant delivers to the Company a written notice of termination for Good Reason specifying the alleged Good Reason within thirty (30) days after the Participant first learns of the existence of the circumstances giving rise to Good Reason, within thirty (30) days following delivery of such notice, the Company has failed to cure the circumstances giving rise to Good Reason, and the Participant resigns within fifteen (15) days after the end of the cure period.
“Retirement” shall mean the Participant’s Termination of Service solely due to retirement upon or after attainment of age sixty-five (65), or permitted early retirement as determined by the Committee. |
A-2
Amy (Vickroy) Walker
Via E-Mail
April 4, 2024
Dear Amy,
We are very pleased about your recent appointment to the position of Executive Vice President of Sales of Paycom Software, Inc. (“Paycom”) and its subsidiaries (collectively, the “Company”), reporting to the Co-Chief Executive Officers of the Company. Your employment in this role is subject to the terms and conditions set forth in this letter. This letter supersedes and replaces the prior offer letter provided to you in January of this year with respect to your prior position of Executive Vice of President of Outside Sales (the “Prior Letter”).
The effective date of your appointment to the position of Executive Vice President of Sales was April 1, 2024 (your “Start Date”). By signing below, you confirm you understand and agree to the changes in your employment. This letter does not constitute an employment contract and does not alter the at-will employment relationship.
Effective beginning on the Company’s next regularly scheduled payroll date following the Start Date, you will be paid an annualized base salary of $517,000.00, payable bi-weekly in accordance with the standard payroll practices of the Company and subject to all withholdings and deductions as required by law.
For the 2024 calendar year only, you will continue to be eligible for the $600,000 annual bonus as outlined in the Prior Letter and reproduced below. The 2024 annual bonus will be paid in arrears quarterly as follows:
You must be employed by the Company and in the position of Executive Vice President of Sales (or in either (i) a substantially commensurate position with a similar level of duties and responsibilities, even if your title is different, or (ii) a position that the Compensation Committee (as defined below) deems to represent a promotion from Executive Vice President of Sales) on each bonus payment date to be eligible for each quarterly bonus payment.
Beginning in 2025, you will be eligible for an annual bonus pursuant to the Paycom Software, Inc. Annual Incentive Plan. The performance criteria and potential payouts for the 2025 annual bonus and bonuses thereafter will be determined by the Compensation Committee of Paycom’s Board of Directors (the “Compensation Committee”).
Subject to approval by the Compensation Committee, effective on or as soon as practicable following your Start Date, and subject to your execution of an “Award Cancellation and Release Agreement” (a copy of which is attached hereto as “Exhibit A”), in exchange for the cancellation and termination of the award of 3,000 performance-based shares of restricted stock previously granted to you on February 23, 2024 pursuant to the Paycom Software, Inc. 2023 Long-Term Incentive Plan (the “LTIP”) and that certain Restricted Stock Award Agreement – Performance-Based Vesting (Net Booked Sales) by and between Paycom and you (the “Prior RS Award”), Paycom will grant to you an award of up to 5,000 performance-based restricted stock units, subject to performance-based vesting based on “Total Revenues” performance goals for the 2024 performance period, provided that you are employed by or otherwise providing services to the Company through the applicable vesting date (the “New PSU Award”). The award agreement for the New PSU Award shall be substantially in the form attached hereto as “Exhibit B” (the “PSU Award Agreement”). The New PSU Award shall be subject to the terms and conditions of the LTIP and the PSU Award Agreement, including any restrictions on transfer of the awarded units and any forfeiture provisions in the event of a termination of your employment.
While we anticipate a mutually beneficial relationship with you, the Company recognizes your right to terminate this relationship at any time. Similarly, we reserve the same right to alter, modify, or terminate this employment relationship at will at any time with or without notice or cause.
This letter reflects the entire understanding regarding the terms of your employment with the Company with the exception of (a) your agreement to the Company’s corporate and personnel policies, (b) the Paycom Payroll, LLC Employee Non-Competition and Non-Solicitation Agreement, signed by you on or about the date hereof, (c) the Paycom Payroll, LLC Employee Intellectual Property Assignment, Confidentiality, and Class Action Waiver Agreement signed by you on or about the date hereof, (d) Paycom’s Incentive-Based Compensation Recovery Agreement for executive officers and (e) other than the Prior RS Award, any previously granted award agreements under the LTIP or the Paycom Software, Inc. 2014 Long-Term Incentive Plan (including but not limited to the clawback and forfeiture provisions therein). Accordingly, with those exceptions, this letter supersedes and replaces any prior oral or written communication on the subject of your employment by Paycom in any capacity (including the Prior Letter). By signing this letter, you agree that you are not relying on, have not relied on, and you specifically disavow reliance on, any oral or written statement, representation, or inducement relating to your employment that is not contained in this letter.
If you have any questions about the above details, please call me immediately. To evidence your acceptance of these terms, please sign below and return this letter agreement to me.
Yours sincerely,
PAYCOM SOFTWARE, INC.
/s/ Craig E. Boelte |
Name: Craig E. Boelte |
Title: Chief Financial Officer |
ACCEPTED AND AGREED:
/s/ Amy (Vickroy) Walker |
Amy (Vickroy) Walker |
April 4, 2024 |
Date |
2
INDEPENDENT CONSULTANT AND SERVICES AGREEMENT
This Independent Consultant and Services Agreement (this “Agreement”) is made and entered into this 4th day of April, 2024 (the “Effective Date”) and is by and between Holly Faurot (“Consultant”), XXXXXXXXXXX, and Paycom Payroll, LLC, a Delaware limited liability company (“Paycom”) located at 7501 W. Memorial Road, Oklahoma City, Oklahoma 73142. Consultant and Paycom are referred to herein collectively as the “Parties” and each individually as a “Party”.
1 | Page
The aforementioned obligations set forth in this section shall not apply with respect to any information that (a) was in the receiving Party's possession or was known to it prior to its receipt from the disclosing Party, (b) is independently developed by the receiving Party without access to or the utilization of Confidential Information of the disclosing Party, (c) is or becomes public knowledge, lawfully, without fault of the receiving Party; or (d) is or becomes available on an unrestricted basis to the receiving Party from a source other than the disclosing Party not under any obligation to keep such information confidential.
Except as otherwise expressly provided herein, upon termination or expiration of this Agreement, each Party will return to the other Party or, to the extent technically feasible, destroy all Confidential Information provided pursuant to this Agreement and all copies, notes, diagrams, and all other material containing any portion of such Confidential Information, unless such Confidential Information is otherwise licensed to such Party by separate written agreement. Upon a Party’s written request, a responsible officer of the other Party will certify in writing that requirements herein have been complied with by such other Party. The Parties’ obligations with respect to Confidential Information will continue during and for so long as the receiving Party retains such Confidential Information. Consultant understands and agrees that this section is a material provision of this Agreement and that any breach of this Section shall be a material breach of this Agreement.
2 | Page
3 | Page
4 | Page
5 | Page
IN WITNESS WHEREOF, the Parties have executed this Agreement as of the Effective Date.
Paycom Payroll, LLC |
|
Consultant |
||
By: |
/s/ Craig E. Boelte |
|
By: |
/s/ Holly Faurot |
Name: |
Craig E. Boelte |
|
Name: |
Holly Faurot, individually |
Title: |
Chief Financial Officer |
|
|
|
6 | Page
Statement of Work No. 1
7 | Page
RELEASE AND AWARD CANCELLATION AND ACCELERATION AGREEMENT
This RELEASE AND AWARD CANCELLATION AND ACCELERATION AGREEMENT (this “Agreement”) is entered into by and between Paycom Software, Inc., a Delaware corporation (the “Company”), and Holly Faurot (the “Participant”), effective as of April 4, 2024 (the “Cancellation Date”).
WHEREAS, the Company previously sponsored and maintained the Paycom Software, Inc. 2014 Long-Term Incentive Plan (the “2014 LTIP”), and currently sponsors and maintains the Paycom Software, Inc. 2023 Long-Term Incentive Plan (the “2023 LTIP”);
WHEREAS, (i) pursuant to the 2014 LTIP and (A) that certain Restricted Stock Award Agreement – Time-Based Vesting, dated January 30, 2020 (the “2020 RS Award Agreement”), the Company previously granted to Ms. Faurot an award of 1,480 time-based shares of restricted stock (the “2020 RS Award”), under which 370 shares remain unvested and outstanding, and (B) that certain Restricted Stock Unit Award Agreement – Performance-Based Vesting (the “2022 PSU Award Agreement”), dated February 7, 2022, the Company previously granted to Ms. Faurot an award of 8,346 target performance-based restricted stock units (the “2022 PSU Award”), under which 6,260 target units remain unvested and outstanding; and (ii) pursuant to the 2023 LTIP and (A) that certain Restricted Stock Unit Award Agreement – Time-Based Vesting (Executive), dated May 2, 2023 (the “2023 RSU Award Agreement”), the Company previously granted to Ms. Faurot an award of 2,070 time-based restricted stock units (the “2023 RSU Award”), under which 1,380 units remain unvested and outstanding; (B) that certain Restricted Stock Award Agreement – Time-Based Vesting (Executive), dated May 2, 2023 (the “2023 RS Award Agreement”), the Company previously granted to Ms. Faurot an award of 40,000 time-based shares of restricted stock, under which 33,000 shares remain unvested and outstanding (the “2023 RS Award”); (C) that certain Restricted Stock Unit Award Agreement – Time-Based Vesting (Executive), dated March 1, 2024 (the “2024 RSU Award Agreement”), the Company previously granted to Ms. Faurot an award of 4,522 time-based restricted stock units (the “2024 RSU Award”), all of which remain unvested and outstanding; and (D) that certain Restricted Stock Unit Award Agreement – Performance-Based Vesting, dated March 1, 2024 (the “2024 PSU Award Agreement”), the Company previously granted to Ms. Faurot an award of 4,522 performance-based restricted stock units (the “2024 PSU Award”), all of which remain unvested and outstanding (the agreements identified in clauses (i) and (ii), collectively, the “Faurot Award Agreements”);
WHEREAS, the Participant’s employment with the Company and its subsidiaries will terminate effective on the Cancellation Date;
WHEREAS, as of immediately prior to the Cancellation Date, 33,370 total shares of time-based restricted stock previously granted to Ms. Faurot under the Faurot Award Agreements remain unvested and outstanding (the “Unvested Shares”);
WHEREAS, as of immediately prior to the Cancellation Date, 5,902 total time-based restricted stock units previously granted to Ms. Faurot under the Faurot Award Agreements remain unvested and outstanding (the “Unvested RSUs”);
WHEREAS, as of immediately prior to the Cancellation Date, 10,782 total performance-based restricted stock units previously granted to Ms. Faurot under the Faurot Award Agreements remain unvested and outstanding (the “Unvested PSUs” and, collectively with the Unvested Shares and the Unvested RSUs, the “Unvested Incentives”); and
WHEREAS, in exchange for the consideration described below, the Company and the Participant desire to cancel all of the Unvested Incentives (excluding the Accelerated Shares (as defined below), constituting a portion of the 2023 RS Award) as of the Cancellation Date, so that on and after the Cancellation Date, all Unvested Incentives (excluding the Accelerated Shares) and the Faurot Award Agreements shall be cancelled, terminated, and of no further force or effect.
NOW, THEREFORE, in consideration of the mutual covenants contained herein and other good and valuable consideration, the sufficiency of which are hereby acknowledged, the parties to this Agreement agree as follows:
2
a. Headings. The headings that are used in this Agreement are used for reference and convenience purposes only and do not constitute substantive matters to be considered in construing the terms and provisions of this Agreement.
b. Parties Bound. The terms, provisions, representations, warranties, covenants, and agreements that are contained in this Agreement shall apply to, be binding upon, and inure to the benefit of the parties to this Agreement and their respective heirs, executors, administrators, legal representatives, and permitted successors and assigns.
c. Entire Agreement. This Agreement contains the entire understanding of the parties to this Agreement with respect to the subject matter contained in this Agreement and supersedes all prior agreements and understandings among the parties with respect to such subject matter, including, without limitation, the Faurot Award Agreements. For the avoidance of doubt, this Agreement does not supersede (i) the Independent Consultant and Services Agreement between the Participant and Paycom Payroll, LLC, dated on or about the Cancellation Date, (ii) the Employee Confidentiality, Non-Disparagement, Non-Disclosure, Proprietary Information and Indemnification Agreement signed by the Participant on February 21, 2018, and (iii) the Non-Solicitation Agreement signed by the Participant on February 21, 2018.
d. Disclaimer of Reliance. Except for the specific representations expressly made by the Company in this Agreement, the Participant specifically disclaims that the Participant is relying upon or has relied upon on any communications, promises, statements, inducements, or representation(s) that may have been made, oral or written, regarding the subject matter of this Agreement. The parties to this Agreement represent that they are relying solely and only on their own judgment in entering into this Agreement.
e. Law Governing. This Agreement shall be governed by, construed, and enforced in accordance with the laws of the State of Delaware (excluding any conflict of laws rule or principle of Delaware law that might refer the governance, construction, or interpretation of this agreement to the laws of another state).
f. Execution. This Agreement may be executed in two or more counterparts (including facsimile or portable document (“.pdf”) counterparts), all of which taken together shall constitute one instrument. The exchange of copies of this Agreement and of signature pages by facsimile or .pdf transmission shall constitute effective execution and delivery of this Agreement as to the parties and may be used in lieu of the original Agreement for all purposes. Signatures of the parties transmitted by facsimile or .pdf shall be deemed to be their original signatures for any purpose whatsoever.
* * * * * * * *
[Remainder of Page Intentionally Left Blank
Signature Page Follows.]
3
IN WITNESS WHEREOF, the Company has caused this Agreement to be executed by its duly authorized officer, and the Participant, to evidence her consent and approval of all the terms hereof, has duly executed this Agreement as of the date above.
COMPANY:
Paycom Software, Inc.
By: |
/s/ Craig E. Boelte |
Name: |
Craig E. Boelte |
Title |
Chief Financial Officer |
PARTICIPANT:
/s/ Holly Faurot |
Signature |
Name: |
Holly Faurot |
Address |
XXXXXXXX |
|
XXXXXXXX |
Paycom Promotes Amy Walker to Lead Sales
OKLAHOMA CITY (April 2, 2024) — Paycom Software, Inc. (NYSE: PAYC) (“Paycom”), a leading provider of comprehensive, cloud-based human capital management software, announced today that Amy Walker, a nearly 14-year Paycom veteran who has overseen its outside sales team as Executive Vice President of Outside Sales since November 2023, will expand her role to now include emerging markets and client relations. As Executive Vice President of Sales, Walker replaces Holly Faurot who is transitioning from Paycom’s Chief Sales Officer to a consulting role for the company, where she will focus on client success.
“Amy has been a top sales representative, manager and regional vice president,” said Chad Richison, Co-CEO, President and Chairman. “She has been leading the outside sales organization since November of 2023 and the results since she has taken over have been impressive. I am excited to see what she will do in her new role as she leads our sales organization. She’s the ideal leader to continue growing our sales talent to drive Paycom’s growth and long-term stockholder value.”
Walker started as a sales representative in Paycom’s St. Louis office and quickly rose through the ranks in the sales organization. She opened and managed several sales offices and regions prior to her role as Executive Vice President of Outside Sales.
“I am incredibly thankful to have the opportunity to lead our sales organization and build on our momentum,” said Walker. “Paycom’s differentiated, world-class solutions are changing the way businesses and employees operate. I am honored to lead our sales organization as we continue to show businesses how our solutions create more value and ROI than any other HCM product on the market today.”
About Paycom
For 25 years, Paycom Software, Inc. (NYSE:PAYC) has simplified businesses and the lives of their employees through easy-to-use HR and payroll technology to empower transparency through direct access to their data. And thanks to its industry-first solution, Beti®, employees now do their own payroll and are guided to find and fix costly errors before payroll submission. From onboarding and benefits enrollment to talent management and more, Paycom’s software streamlines processes, drives efficiencies and gives employees power over their own HR information, all in a single app. Recognized nationally for its technology and workplace culture, Paycom can now serve businesses of all sizes in the U.S. and internationally.
Media Contact:
Jason Bodin
1-800-580-4505
media@paycom.com