false
0001565228
0001565228
2025-02-24
2025-02-24
iso4217:USD
xbrli:shares
iso4217:USD
xbrli:shares
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): February 24, 2025
Vislink
Technologies, Inc.
(Exact
name of registrant as specified in its charter)
Delaware |
|
001-35988 |
|
20-5856795 |
(State
or other jurisdiction |
|
(Commission |
|
(I.R.S.
Employer |
of
incorporation) |
|
File
Number) |
|
Identification
No.) |
350
Clark Drive, Suite 125
Mt.
Olive, NJ 07828
(Address
of principal executive offices)
Registrant’s
telephone number, including area code: (908)-852-3700
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, par value $0.00001 per share |
|
VISL |
|
The
Nasdaq Capital Market |
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
February, 24, 2025, Michael C. Bond, Chief Financial Officer of (the “Company”) entered into an Executive Employment Agreement
(the “Agreement”) following the unanimous approval of the Agreement by the Compensation Committee of the Board of Directors
of the Company.
Pursuant
to the Agreement, Mr. Bond will receive an annual base salary of $275,000 per year, and a discretionary bonus opportunity of up to 60%
to 100% of the annual base salary upon attainment of target and maximum performance measures. All such bonuses are subject to the Company’s
clawback policy.
As
Mr. Bond’s employment is on an “at-will” basis, the Company or Mr. Bond may terminate the employment relationship at
any time, with or without Cause (as defined in the Agreement). Upon Mr. Bond’s termination of employment for any reason, Mr. Bond
will be entitled to receive: (i) a lump sum payment on the Date of Termination (as defined in the Agreement) in an amount equal to the
sum of Mr. Bond’s earned but unpaid base salary through his Date of Termination plus his accrued but unused vacation days at the
rate of base salary in effect as of his Date of Termination; (ii) $52,884.62 representing 10 weeks of accrued and unpaid severance under
Mr. Bond’s employment agreement dated as of February 27, 2020; and (iii) any other benefits or rights Mr. Bond has accrued or earned
through his Date of Termination in accordance with the terms of the applicable fringe or employee benefit plans and programs of the Company.
If Mr. Bond is terminated without Cause or Mr. Bond terminates the Agreement for Good Reason (as defined in the Agreement), Mr. Bond
would also be entitled to receive: (i) Mr. Bond’s annual bonus (if any) earned for the year prior to the Date of Termination; (ii)
Mr. Bond’s annual bonus (if any) for the year the Date of Termination occurs, on a pro rated basis through the date thereof; (iii)
12 months of severance pay (subject to adjustment in the case of a Change in Control, as defined in the Agreement); and (iv) customary
COBRA healthcare reimbursement for a period of 12 months.
The
foregoing description of the Agreement is incomplete and is qualified in its entirety by reference to the full text of the Agreement,
which is attached hereto as Exhibit 10.1, and is incorporated herein by reference.
Item
9.01 |
Financial
Statements and Exhibits. |
(d)
Exhibits.
SIGNATURES
Pursuant
to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by
the undersigned hereunto duly authorized.
|
VISLINK
TECHNOLOGIES, INC. |
Date:
February 28, 2025 |
|
|
|
By: |
/s/
Carleton M. Miller |
|
Name: |
Carleton
M. Miller |
|
Title: |
Chief
Executive Officer |
Exhibit 10.1
EMPLOYMENT
AGREEMENT
BY
AND BETWEEN
VISLINK
TECHNOLOGIES, INC.
AND
MICHAEL C. BOND
This
Employment Agreement (the “Agreement”) is entered into as of February 24, 2025 (the “Effective Date”), by and
between Vislink Technologies, Inc., a Delaware corporation (the “Company”), and Michael C. Bond (the “Executive”).
WHEREAS,
the Company desires to continue to employ the Executive as the Company’s Chief Financial Officer on the terms and conditions set
forth in this Agreement; and
WHEREAS,
the Executive is willing to accept such employment on the terms and conditions set forth in this Agreement.
NOW,
THEREFORE, in consideration of the premises and mutual covenants contained herein, and for other valuable consideration, the Company
and the Executive hereby agree as follows:
1.
Certain Definitions. Capitalized
terms shall have the meanings set forth on Exhibit A attached hereto.
2.
Term of Employment. This
Agreement shall become effective and the Executive’s continued employment with the Company shall commence as of the Effective Date
and this Agreement shall remain in effect until Executive’s employment with the Company is terminated pursuant to Section 6 hereof
(the “Term of Employment”).
3.
Executive’s Duties and Obligations.
A.
Duties. The Executive shall serve as the Company’s Chief Financial Officer (“CFO”). The Executive shall be responsible
for all powers and duties customarily associated with that office or position in a comparable public or private company depending on
whether the Company is from time to time public or private. The Executive shall report directly to the Company’s Chief Executive
Officer and shall be subject to reasonable policies established by the Board.
B.
Location of Employment. The Executive’s principal place of business shall be at the Company’s principal offices (currently
Mt. Olive, New Jersey); provided that it is acknowledged that the Executive shall be entitled to work remotely in accordance with applicable
Company policy and the Executive will not be required to relocate his residence in proximity to the Company’s principal offices.
The Executive acknowledges and agrees that the performance by the Executive of the Executive’s duties and responsibilities shall
require frequent travel including without limitation regular travel to the Company’s principal offices and other Company locations.
C.
Confidentiality, Non-Solicitation and Non-Competition Agreement. In consideration of the covenants contained herein, the Executive
shall execute concurrently with the execution of this Agreement, and agrees to be bound by, the Confidentiality, Non-Solicitation and
Non-Competition Agreement (the “Confidentiality Agreement”) attached to this Agreement as Exhibit B and incorporated into
this Agreement by reference. The Executive shall comply at all times with the covenants (including, without limitation, covenants not
to compete and not to solicit employees and independent contractors) and other terms and conditions of the Confidentiality Agreement
and all other reasonable policies of the Company governing the confidential and assignment of the Company’s proprietary information.
The Executive’s obligations under the Confidentiality Agreement shall survive the Term of Employment.
D.
No Conflicting Obligations. The Executive represents and warrants to the Company that the Executive is under no obligations or
commitments, whether contractual or otherwise, including any obligations with respect to proprietary or confidential information of any
prior employer or other person or entity, that are inconsistent with the Executive’s obligations under this Agreement or that would
prohibit the Executive, contractually or otherwise, from performing the Executive’s duties as under this Agreement.
4.
Devotion of Time to the Company’s Business.
A.
Full-Time Efforts. During the Term of Employment, the Executive shall devote substantially all of his business time, attention
and effort to the affairs of the Company, excluding any periods of disability, vacation, or sick leave to which Executive is entitled,
and shall use his reasonable best efforts to perform the duties properly assigned to him hereunder and to promote the interests of the
Company.
B.
Other Activities. Executive may serve on corporate, civic or charitable boards or committees with the prior approval of the Board,
deliver lectures, fulfill speaking engagements and may manage personal investments that do not give rise to a conflict of interest through
the Executive’s investment in direct competitors of the Company; provided that such activities do not individually or in the aggregate
significantly interfere with the performance of his duties under this Agreement. The Executive’s passive investment in securities
of a publicly-held company will not be considered to give rise to a conflict of interest if the Executive owns not more than 5% of the
outstanding securities of such publicly-held company.
5.
Compensation and Benefits.
A.
Base Salary. The Company shall pay to the Executive in accordance with its normal payroll practices (but not less frequently than
monthly) an annual salary at a rate of not less than $275,000 per annum (“Base Salary”). The Executive’s Base Salary
shall be reviewed at least annually for the purposes of determining increases, if any, based on the Executive’s performance, the
performance of the Company, the then prevailing salary scales for comparable positions, inflation, and other relevant factors. Effective
as of the date of any increase in the Executive’s Base Salary, Base Salary as so increased shall be considered the new Base Salary
for all purposes of this Agreement. The Company may not reduce the Executive’s Base Salary (after taking into account any increase
in Base Salary) without the Executive’s consent unless the Company reduces the annual base salary of all members of the Company’s
senior management team on a substantially equivalent basis.
B.
Cash Bonuses. The Company shall pay the Executive an annual cash bonus (“Annual Bonus”) in accordance with the terms
hereof and the terms of any annual cash bonus incentive plan maintained for the Company’s key executive officers, as amended from
time to time (the “Cash Bonus Plan”) during the Term of Employment. Except as provided in Section 7 herein, the Executive
will not be eligible to receive an Annual Bonus for a Fiscal Year unless the Executive remains in continuous employment with the Company
through the date on which such Annual Bonus is paid. During the first quarter of each Fiscal Year, the Compensation Committee, in consultation
with the Executive, shall establish threshold and target performance goals for such Fiscal Year in accordance with the terms of Cash
Bonus Plan. Subject to the discretion of the Board and the Compensation Committee, if the target performance goals for a Fiscal Year
are attained, the Annual Bonus for such Fiscal Year shall be not less than 60% of the Executive’s Base Salary, it being understood
that the parties may agree to such other metrics if the maximum performance goals for a Fiscal Year are attained, which in no event shall
exceed 100% of the Executive’s Base Salary. All bonuses paid or payable under this Agreement shall be subject to the discretion
of the Compensation Committee and the Board of Directors. The Company will pay the Annual Bonus to the Executive on or before the next
regularly scheduled payroll payment date following the release or publication of the Company’s audited annual results for such
Fiscal Year but in no event later than the 15th day of the third calendar month following the end of such Fiscal Year. Annual Bonus payments
shall be subject to the Company Recoupment Policy (as defined in Section 13 below) as in effect from time to time. The Company and Executive
acknowledge that from time to time in the discretion of the Board or the Compensation Committee, the foregoing bonus opportunity and
payments may be converted to quarterly rather than annual targets taking into account the achievement of specific quarterly and annual
financial performance measures and operational and strategic goals and objectives.
C.
Equity Awards. The Compensation Committee may grant incentive or other Equity Awards to the Executive at such times and subject
to such terms and conditions as the Board and/or the Compensation Committee may decide in its sole discretion.
D.
Benefits. During the Term of Employment, the Executive shall be entitled to participate in all fringe benefit and employee benefit
plans, programs and arrangements made available generally to members of the Company’s senior management team or to other full-time
employees on substantially the same basis that such benefits are provided to other members of the senior management team; provided, however,
that during the Term of Employment, the Executive shall not be eligible to participate in any generally available severance benefit plan,
program or arrangement sponsored or maintained by the Company. Nothing in this Section 5(D) of the Agreement shall be construed to require
the Company to establish or maintain any such fringe or employee benefit plans, programs, or arrangements.
E.
Vacations. During the Term of Employment, the Executive shall be entitled to paid time off (PTO) in accordance with the Company’s
standard PTO policy.
F.
Reimbursement of Expenses. During the Term of Employment, the Executive shall be entitled to receive prompt reimbursement for
all reasonable business- or employment-related expenses incurred by the Executive upon the receipt by the Company of reasonable documentation
in accordance with standard practices, policies, and procedures applicable to other senior executives of the Company.
6.
Termination of Employment. The
Term of Employment shall be terminated upon the first to occur of the following:
A.
Death. The Executive’s employment shall terminate immediately upon the Executive’s death.
B.
Disability. If the Executive is Disabled, either party may terminate the Executive’s employment due to such Disability upon
delivery of written notice to the other party. The effective date of such termination of employment will be the Date of Termination set
forth in such written notice or immediately upon delivery of such written notice if no effective date is specified in the written notice.
For avoidance of doubt, if the Executive’s employment is terminated pursuant to this Section 6(B), his employment will not constitute
a termination of employment by the Company without Cause or by the Executive for Good Reason.
C.
Termination by the Executive Without Good Reason. The Executive may terminate his employment for any reason other than Good Reason
upon his delivery of written notice to the Company at least thirty (30) days prior to his Date of Termination.
D.
Termination by the Executive for Good Reason. The Executive may terminate his employment for Good Reason if (i) not later than
sixty (60) days after the occurrence of any act or omission that constitutes Good Reason, the Executive provides the Company with a written
notice setting forth in reasonable detail the acts or omissions that constitute Good Reason, (ii) the Company fails to correct or cure
the acts or omissions within thirty (30) days after it receives such written notice, and (iii) Executive terminates his employment with
the Company during the sixty (60) day period commencing upon the expiration of such cure period.
E.
Termination by the Company Without Cause. The Company may terminate the Executive’s employment without Cause upon written
notice to the Executive.
F.
Termination by the Company for Cause. Upon the occurrence of any act or omission that constitutes Cause, the Company may terminate
the Executive’s employment upon written notice to the Executive.
7.
Compensation and Benefits Payable Upon of Termination
of Employment.
A.
Payment of Accrued But Unpaid Compensation and Benefits. Upon the Executive’s termination of employment for any reason,
the Executive (or his estate following the Executive’s death) shall receive (i) a lump sum payment on the Date of Termination in
an amount equal to the sum of the Executive’s earned but unpaid Base Salary through his Date of Termination plus his accrued but
unused vacation days at the Executive’s Base Salary in effect as of his Date of Termination; plus (ii) $52,884.62 representing
10 weeks of accrued and unpaid severance under the Executive’s employment agreement dated as of February 27, 2020; plus (iii) any
other benefits or rights the Executive has accrued or earned through his Date of Termination in accordance with the terms of the applicable
fringe or employee benefit plans and programs of the Company. Except as provided in Section 7(B) or (C) below or as expressly provided
pursuant to the terms of any employee benefit plan, the Executive will not be entitled to earn or accrue any additional compensation
or benefits for any period following his Date of Termination.
B.
Termination of Employment Due to Death or Disability. In addition to the compensation and benefits payable under Section 7(A)
above, if the Executive’s employment is terminated due to his death or Disability, the Executive (or his estate following the Executive’s
death) will receive the Annual Bonus, if any, that Executive earned (based on actual performance) for the Fiscal Year ended prior to
his Date of Termination to the extent not previously paid, which shall be payable to the Executive at the same time such annual bonuses
for such Fiscal Year are paid to other members of the senior management team pursuant to the terms of the Cash Bonus Plan.
C.
Termination of Employment by the Company without Cause or by the Executive for Good Reason. In addition to the compensation and
benefits payable under Section 7(A) above, if (x) the Executive’s employment is terminated by the Company without Cause or by the
Executive for Good Reason and (y) the Executive returns an executed Release to the Company, which becomes final, binding and irrevocable
within sixty (60) days following the Executive’s Date of Termination in accordance with Section 8, the Executive (or his estate
following the Executive’s death) shall receive:
|
(i) |
The
Company will pay the Executive the Annual Bonus, if any, that Executive earned (based on actual performance) for the Fiscal Year
ended prior to his Date of Termination payable at the same time such annual bonuses for such Fiscal Year are paid to other members
of the senior management team pursuant to the terms of the Cash Bonus Plan; |
|
|
|
|
(ii) |
the
Company will pay the Executive the Annual Bonus, if any, that Executive would have earned (based on actual performance) for the Fiscal
Year that includes the Date of Termination pro-rated to reflect services performed for the portion of the Fiscal Year that precedes
the Date of Termination payable at the same time annual bonuses for such Fiscal Year are paid to other members of the senior management
team pursuant to the terms of the Cash Bonus Plan; |
|
|
|
|
(iii) |
the
Company will pay the Executive severance pay in the form of Base Salary continuation (determined without regard to any reduction
in Base Salary that constitutes Good Reason) in accordance with the Company’s payroll practices for a period of 12 months following
the Executive’s Date of Termination; provided, however, that if such Termination of Employment occurs during the thirteen (13)
months following a Change in Control the Executive will receive the sum of such 12 months of Base Salary (determined without regard
to any reduction in Base Salary that constitutes Good Reason) and target Bonus payable in equal installments over the 12 months following
the Executive’s Date of Termination in accordance with the Company’s standard payroll practices. |
|
|
|
|
(iv) |
if
the Executive timely elects to receive continuation coverage under the Company’s group health, dental and/or vision plans for
himself, his spouse and/or his eligible dependents pursuant to COBRA, the Company will reimburse the Executive for the COBRA premiums,
if any, paid by the Executive for such continuation coverage for the Executive, his spouse and dependents under the Company’s
group health, dental and vision plans 12 months or until such COBRA continuation coverage otherwise expires. |
Notwithstanding
the foregoing, no payment that is otherwise required to be paid to the Executive pursuant to this Section 7(C) before the Release becomes
final, binding, and irrevocable, shall be paid to the Executive until his Release becomes final, binding, and irrevocable. Any payments
that are suspended pursuant to the preceding sentence will be paid to the Executive no later than the next payroll payment date following
the date on which the Release becomes final, binding and irrevocable but in no event later than the 15th day of the third
month following the end of the Fiscal Year that includes the Date of Termination. In addition, if the Executive materially breaches this
Agreement or the Executive’s Confidential Agreement, then the Company’s continuing obligations under this Section 7(C) shall
cease as of the date of the breach and the Executive shall be entitled to no further payments hereunder.
8.
Release. As
a condition of receiving the compensation and benefits described in Section 7(C), Executive must execute a general waiver and release
of any and all claims arising out of Executive’s employment with the Company or Executive’s separation from such employment
(including, without limitation, claims relating to age, disability, sex, sexual orientation or race discrimination to the extent permitted
by law), excepting (i) claims based on breach of the Company’s obligations to pay the compensation and benefits payable pursuant
to Section 7 of this Employment Agreement, (ii) claims arising under the Age Discrimination in Employment Act after the date Executive
signs such release, and (iii) any right to indemnification by the Company or to coverage under directors and officers liability insurance
to which Executive is otherwise entitled in accordance with this Agreement and the Company’s articles of incorporation or by laws
or other agreement between Executive and the Company (the “Release”). Such Release shall be in a form tendered to the Executive
by the Company within five (5) business days following the termination of the Executive’s employment by the Company without Cause
or by the Executive for Good Reason, which shall comply with any applicable legislation or judicial requirements, including, but not
limited to, the Older Workers Benefit Protection Act. The compensation and benefits described in Section 7(C) will not be paid to the
Executive if the Executive does not timely sign the Release, the Executive revokes the Release or the Release does not become final,
binding and irrevocable prior to the end of the sixty (60) day period commencing on the Date of Termination.
9.
Mitigation of Damages.
The Executive will not be required to mitigate damages or the amount of any payment or benefit provided pursuant to Section 7 of this
Agreement by seeking other employment or otherwise. The amount of any payment or benefit provided for under this Agreement will not be
reduced by any compensation or benefits earned by the Executive as the result of self-employment or employment by another employer or
otherwise.
10.
Resignation from Other Offices and Positions. Upon the Executive’s Termination of Employment for any reason, the
Executive shall be deemed to have automatically resigned as an officer, manager, member and director of the Company and all of its subsidiaries
and the Executive shall execute and deliver to the Company documentation evidencing such resignations; provided, however, that the failure
to execute and deliver such documentation shall not affect such deemed resignations. The resignations effected by this Section 10 shall
not constitute a resignation for Good Reason hereunder.
11.
Excess Parachute Excise Tax.
Anything in this Agreement to the contrary notwithstanding, in the event it shall be determined that any payment, award, benefit or distribution
(including any acceleration) by the Company or any entity which effectuates a transaction described in Section 280G(b)(2)(A)(i) of the
Code to or for the benefit of the Executive (whether pursuant to the terms of this Agreement or otherwise, but determined before application
of any reductions required pursuant to this Section 11) (a “Payment”) would be subject to the excise tax imposed by Section
4999 of the Code or any interest or penalties are incurred with respect to such excise tax by the Executive (such excise tax, together
with any such interest and penalties, are hereinafter collectively referred to as the “Excise Tax”), the Company will automatically
reduce such Payments to the extent, but only to the extent, necessary so that no portion of the remaining Payments will be subject to
the Excise Tax, unless the amount of such Payments that the Executive would retain after payment of the Excise Tax and all applicable
Federal, state and local income taxes without such reduction would exceed the amount of such Payments that the Executive would retain
after payment of all applicable Federal, state and local taxes after applying such reduction. Unless otherwise elected by the Executive,
to the extent permitted under Code Section 409A, such reduction shall first be applied to any severance payments payable to the Executive
under this Agreement, then to the accelerated vesting on any Equity Awards, starting with stock options and stock appreciation rights
reversing accelerated vesting of those options and stock appreciation rights with the smallest spread between fair market value and exercise
price first and after reversing the accelerated vesting of all stock options and stock appreciation rights, thereafter reversing accelerated
vesting of restricted stock, restricted stock units and performance shares, performance units or other similar Equity Awards on a pro
rata basis.
All
determinations required to be made under this Section 11, including the assumptions to be utilized in arriving at such determination,
shall be made by the Company’s independent auditors or such other certified public accounting firm of national standing reasonably
acceptable to the Executive as may be designated by the Company (the “Accounting Firm”) which shall provide detailed supporting
calculations both to the Company and the Executive within 15 business days of the receipt of notice from the Executive that there has
been a Payment, or such earlier time as is requested by either the Company or the Executive. All fees and expenses of the Accounting
Firm shall be borne solely by the Company. If the Accounting Firm determines that no Excise Tax is payable by the Executive, it shall
furnish the Executive with a written opinion to such effect. Any determination by the Accounting Firm shall be binding upon the Company
and the Executive.
12.
Withholding.
The Company shall be entitled to withhold from payments due hereunder any required federal, state, or local withholding or other taxes.
13.
Recoupment. Any
incentive-based compensation received by the Executive including Annual Bonus and Equity Awards, whether pursuant to this Agreement or
otherwise, that is granted, earned or vested based in any part on attainment of a financial reporting measure, shall be subject to the
terms and conditions of the Company’s Claw Back Compensation Policy, if any (the “Recoupment Policy”), and any other
policy of recoupment of compensation as shall be adopted from time to time by the Board or its Compensation Committee as it deems necessary
or appropriate to comply with the requirements of Section 954 of the Dodd-Frank Wall Street Reform and Consumer Protection Act, Section
304 of the Sarbanes-Oxley Act of 2002, and any implementing rules and regulations of the U.S. Securities and Exchange Commission and
applicable listing standards of a national securities exchange adopted in accordance with any of the foregoing (“Recoupment Policy”).
The terms and conditions of the Recoupment Policy, including any changes to the Recoupment Policy adopted from time to time by the Company,
are hereby incorporated by reference into this Agreement.
14.
Miscellaneous.
A.
Governing Law. This Agreement shall be interpreted, construed, governed, and enforced according to the laws of the State of New
Jersey without regard to the application of choice of law rules.
B.
Entire Agreement. This Agreement, together with the Exhibits attached hereto, contains the entire agreement between the parties
with respect to the subject matter hereof and supersedes any and all other prior agreements, promises, understandings and representations
regarding the Executive’s employment, compensation, severance or other payments contingent upon the Executive’s termination
of employment, whether written or otherwise. In furtherance of the foregoing, this Agreement replaces and supersedes the Offer Letter
(the “Offer Letter”) dated January 17, 2024 between the Company and the Executive, which Offer Letter shall be terminated
and no further force and effect from and after the date of this Agreement.
C.
Amendments. No amendment or modification of the terms or conditions of this Agreement shall be valid unless in writing and signed
by the parties hereto.
D.
Severability. If one or more provisions of this Agreement are held to be invalid or unenforceable under applicable law, such provisions
shall be construed, if possible, so as to be enforceable under applicable law, or such provisions shall be excluded from this Agreement
and the balance of the Agreement shall be interpreted as if such provision were so excluded and shall be enforceable in accordance with
its terms.
E.
Binding Effect. This Agreement shall be binding upon and inure to the benefit of the beneficiaries, heirs and representatives
of the Executive and the successors and assigns of the Company. The Company shall require any successor (whether direct or indirect,
by purchase, merger, reorganization, consolidation, acquisition of property or stock, liquidation, or otherwise) to all or substantially
all of its assets, by agreement in form and substance satisfactory to the Executive, expressly to assume and agree to perform this Agreement
in the same manner and to the same extent that the Company would be required to perform this Agreement if no such succession had taken
place. Regardless of whether such agreement is executed, this Agreement shall be binding upon any successor of the Company in accordance
with the operation of law and such successor shall be deemed the Company for purposes of this Agreement.
F.
Successors and Assigns; Nonalienation of Benefits. Except as provided in Section 14(E) in the case of the Company, or to the Executive’s
estate and heirs in the case of the death of the Executive, this Agreement is not assignable by any party. Compensation and benefits
payable to the Executive under this Agreement shall not be subject in any manner to anticipation, alienation, sale, transfer, assignment,
pledge, encumbrance, charge, garnishment, execution or levy of any kind, either voluntary or involuntary, prior to actually being received
by the Executive or his estate, as applicable, and any such attempt to dispose of any right to benefits payable hereunder shall be void,
and no payment to be made hereunder shall be subject to anticipation, alienation, sale, transfer, assignment, pledge, encumbrance or
other charge.
G.
Remedies Cumulative; No Waiver. No remedy conferred upon either party by this Agreement is intended to be exclusive of any other
remedy, and each and every such remedy shall be cumulative and shall be in addition to any other remedy given hereunder or now or hereafter
existing at law or in equity. No delay or omission by either party in exercising any right, remedy or power hereunder or existing at
law or in equity shall be construed as a waiver thereof, and any such right, remedy or power may be exercised by such party from time
to time and as often as may be deemed expedient or necessary by such party in such party’s sole discretion.
H.
Survivorship. Notwithstanding anything in this Agreement to the contrary, all terms and provisions of this Agreement that by their
nature extend beyond the Date of Termination shall survive termination of this Agreement.
I.
Counterparts. This Agreement may be executed in two or more counterparts, each of which shall constitute an original, but all
of which, when taken together, shall constitute one document.
15.
No Contract of Employment. Nothing contained in this Agreement will be construed as a right of the Executive to be continued
in the employment of the Company, or as a limitation of the right of the Company to discharge the Executive with or without Cause.
16.
Section 409A of the Code. The intent of the parties is that payments and benefits under this Agreement comply with, or be
exempt from, Section 409A of the Code and, accordingly, to the maximum extent permitted, this Agreement shall be construed and interpreted
in accordance with such intent. The Executive’s termination of employment (or words to similar effect) shall not be deemed to have
occurred for purposes of this Agreement unless such termination of employment constitutes a “separation from service” within
the meaning of Code Section 409A and the regulations and other guidance promulgated thereunder.
Notwithstanding
any provision in this Agreement to the contrary, if the Executive is deemed on the date of the Executive’s separation from service
to be a “specified employee” within the meaning of that term under Code Section 409A(a)(2)(B) and using the identification
methodology selected by the Company from time to time, or if none, the default methodology set forth in Code Section 409A, then with
regard to any payment or any benefit that constitutes “non-qualified deferred compensation” pursuant to Code Section 409A
and the regulations issued thereunder that is payable due to the Executive’s separation from service, to the extent required to
be delayed in compliance with Code Section 409A(a)(2)(B), such payment or benefit shall not be made or provided to the Executive prior
to the earlier of (i) the expiration of the six (6)-month period measured from the date of the Executive’s separation from service,
and (ii) the date of the Executive’s death (the “Delay Period”). On the first day of the seventh month following the
date of the Executive’s separation from service or, if earlier, on the date of the Executive’s death, all payments delayed
pursuant to this Section 16 shall be paid or reimbursed to the Executive in a lump sum, and any remaining payments and benefits due to
the Executive under this Agreement shall be paid or provided in accordance with the normal payment dates specified for them herein.
To
the extent any reimbursement of costs and expenses (including reimbursement of expenses pursuant to Section 3(F) or 3(G) and COBRA premiums
pursuant to Section 7(C)) provided for under this Agreement constitutes taxable income to the Executive for Federal income tax purposes,
such reimbursements shall be made as soon as practicable after the Executive provides proper documentation supporting reimbursement but
in no event later than December 31 of the calendar year next following the calendar year in which the expenses to be reimbursed are incurred.
With regard to any provision herein that provides for reimbursement of expenses or in-kind benefits, except as permitted by Code Section
409A, (i) the right to reimbursement or in-kind benefits is not subject to liquidation or exchange for another benefit, and (ii) the
amount of expenses eligible for reimbursement, or in-kind benefits, provided during any taxable year shall not affect the expenses eligible
for reimbursement, or in-kind benefits to be provided, in any other taxable year.
If
under this Agreement, any amount is to be paid in two or more installments, each such installment shall be treated as a separate payment
for purposes of Section 409A.
17.
Executive Acknowledgement. The Executive hereby acknowledges that the Executive has read and understands the provisions of this
Agreement, that the Executive has been given the opportunity for the Executive’s legal counsel to review this Agreement, that the
provisions of this Agreement are reasonable, and that the Executive has received a copy of this Agreement.
IN
WITNESS WHEREOF, the parties hereto have caused this Employment Agreement to be executed on February 24, 2025.
|
VISLINK
TECHNOLOGIES, INC. |
|
|
|
|
By:
|
/s/
Sue Swenson |
|
Name: |
Sue
Swenson |
|
Title:
|
Chair
of the Board of Directors |
|
EXECUTIVE |
|
|
|
/s/
Michael C. Bond |
|
Michael
C. Bond |
EXHIBIT
A
(a) |
“Annual
Bonus” shall have the meaning set forth in Section 5(B) of the Employment Agreement. |
|
|
(b) |
“Base
Salary” shall have the meaning set forth in Section 5(A) of the Employment Agreement. |
|
|
(c) |
“Board”
means the Board of Directors of the Company. |
|
|
(d) |
“Cash
Bonus Plan” shall have the meaning set forth in Section 5(B) of the Employment Agreement. |
|
|
(e) |
“Cause”
means one or more of the following: |
|
(i) |
The
Executive’s willful and continuous failure to perform his essential duties hereunder or the lawful directives of the Board
(other than as a result of illness or injury); |
|
|
|
|
(ii) |
The
Executive’s willful misconduct or gross negligence in the performance of his duties hereunder that directly could reasonably
be expected to materially and demonstrably impair or damage the property, goodwill, reputation, business, or finances of the Company; |
|
|
|
|
(iii) |
The
commission of, or plea of nolo contendere by, the Executive to, a felony or a crime involving moral turpitude that could reasonably
be expected to materially and demonstrably impair or damage the property, goodwill, reputation, business, or finances of the Company; |
|
|
|
|
(iv) |
The
Executive’s material breach of his obligations under the Confidentiality Agreement; |
|
|
|
|
(v) |
The
Executive’s willful material violation of the Company policies involving employee conduct or business ethics that could reasonably
be expected to materially and demonstrably impair or damage the property, goodwill, reputation, business, or finances of the Company;
or |
|
|
|
|
(vi) |
The
Executive’s commission of any willful acts of personal dishonesty in connection with his responsibilities as an employee of
the Company that could reasonably be expected to materially and demonstrably impair or damage the property, goodwill, reputation,
business, or finances of the Company. |
Notwithstanding
the foregoing, in the event the Executive engages in any act or course of conduct that is described in clause (i), (ii), (iv) or (v)
above, the Company shall give the Executive written notice prior to terminating the Executive’s employment based upon an such act
or course of conduct described in clauses (i), (ii), (iv) or (v), setting forth the nature of any alleged act or course of conduct that
allegedly constitutes Cause hereunder and to the extent that such act or course of conduct can be cured, the Executive shall be given
fifteen (15) days (or such longer period of time as may be set forth in the notice, to cure or remedy such act or course of conduct.
If the act or course of conduct cannot be cured or remedied, the Board may terminate the Executive’s employment for Cause immediately
upon providing notice to the Executive. If the acts or omissions can be cured or remedied but the Executive fails to do so within the
period of time provided by the Board in written notice to the Executive, the Board may terminate the Executive’s employment for
Cause upon delivering written notice to the Executive upon expiration of such cure period.
(f) |
“Change
in Control” means the occurrence of any one of the following events: |
|
(i) |
any
person (or two or more persons acting in concert) directly or indirectly, acquires “beneficial ownership” (as defined
in Rule 13d-3 under the Exchange Act) of equity securities of the Company that, together with equity securities of the Company previously
owned by such person or persons, represent more than 50% of the combined voting power of the Company’s then outstanding securities; |
|
|
|
|
(ii) |
the
consummation of a reorganization, merger, statutory share exchange, consolidation or similar corporate transaction (each, a “Business
Combination”) other than a Business Combination in which all or substantially all of the individuals and entities who were
the beneficial owners of the Company’s voting securities immediately prior to such Business Combination beneficially own, directly
or indirectly, 50% or more of the combined voting power of the voting securities of the entity resulting from such Business Combination
(including, without limitation, an entity which as a result of the Business Combination owns the Company or all or substantially
all of the Company’s assets either directly or through one or more subsidiaries) in substantially the same proportions as their
ownership of the Company’s voting securities immediately prior to such Business Combination; or |
|
|
|
|
(iii) |
any
person (or two or more persons acting in concert) acquires all or substantially all the assets of the Company within any twelve (12)
consecutive month period. |
Notwithstanding
the forgoing, none of the foregoing events shall constitute a Change in Control of the Company unless such event also constitutes a change
in ownership of the Company within the meaning of Treasury Regulation Section 1.409A- 3(i)(5)(v) or a change in ownership of a substantial
portion of the assets of the Company within the meaning of Treasury Regulation Section 1.409A-3(i)(5)(vii).
(g) |
“Code”
means the Internal Revenue Code of 1986, as amended and the regulations promulgated thereunder. |
|
|
(h) |
“Compensation
Committee” means the compensation committee of the Board or such other committee of the Board that exercises the duties and
responsibilities typically assigned to a compensation committee and if no such committee has been established, the Compensation Committee
shall mean the full Board. |
|
|
(i) |
“Confidentiality
Agreement” means the Proprietary Information and Invention Agreement between the Company and the Executive, a copy of which
is attached to this Agreement as Exhibit B, pursuant to which the Executive has agreed to abide by certain covenants (including covenants
to maintain not to disclose confidential information, compete with the Company or solicit employees, consultants or independent contractors
of the Company, main). |
(j) |
[intentionally
omitted] |
|
|
(k) |
“Date
of Termination” means the date specified in a written notice of termination delivered pursuant to Section 6 hereof, or the
Executive’s last date as an active employee of the Company before a termination of employment due to his death but is if such
termination does not constitute a “separation from service” within the meaning of regulations under Section 409A of the
Code, the Date of Termination will occur upon the date on which the Executive incurs a separation from service with the Company and
its affiliates. |
|
|
(l) |
“Disabled”
or “Disability” means a mental or physical condition that renders the Executive substantially incapable of performing
his duties and obligations under this Agreement, after taking into account provisions for reasonable accommodation, as determined
by a medical doctor (such doctor to be mutually determined in good faith by the parties) for 180 day days (whether or not consecutive)
within any twelve (12) consecutive month period. |
|
|
(m) |
“Equity
Awards” means stock options, stock appreciation rights, restricted shares, restricted stock units, deferred stock, performance
shares or performance units or any other stock-based awards granted by the Company to the Executive whether pursuant to the terms
of an equity incentive plan or otherwise. |
|
|
(n) |
“Fiscal
Year” means the fiscal year of the Company, which is the calendar year. |
|
|
(o) |
“Good
Reason” means, unless the Executive has consented in writing thereto, the occurrence of any of the following: |
|
(i) |
the
assignment to the Executive of any duties materially inconsistent with the Executive’s position, including any change in status,
title, authority, duties or responsibilities or any other action which results in a material diminution in such status, title, authority,
duties or responsibilities; provided, however, that the Executive’s assignment following a Change in Control of the Company
to a subsidiary or operating division of the Company (or its successor in interest) will not constitute a Good Reason if the Executive’s
duties and responsibilities following such Change in Control are commensurate with the duties and responsibilities of the Executive
immediately prior to the Change in Control; |
|
|
|
|
(ii) |
a
material reduction in the Executive’s Base Salary without the Executive’s consent by the Company other than a reduction
in Base Salary authorized pursuant to Section 5(A) of the Employment Agreement; |
|
|
|
|
(iii) |
a
material reduction in the Executive’s target Annual Bonus opportunity; |
|
|
|
|
(iv) |
the
failure of the Company to obtain the assumption in writing of the Company’s obligation to perform this Agreement by any successor
to all or substantially all the assets of the Company within 15 days after a Business Combination or a sale or other disposition
of all or substantially all the assets of the Company; |
|
|
|
|
(v) |
any
material reduction in the Company’s willingness or obligation to indemnify the Executive against liability for actions (or
inaction, as the case may be) in his capacity as an officer, director, or employee of the Company; or |
|
|
|
|
(vi) |
a
material breach of this Agreement by the Company. |
(p) |
“Release”
shall have the meaning set forth in Section 8 of the Employment Agreement. |
|
|
(q) |
“Term
of Employment” shall have the meaning set forth in Section 2 of the Employment Agreement. |
EXHIBIT
B
CONFIDENTIALITY,
NON-SOLICITATION AND NON-COMPETITION AGREEMENT
v3.25.0.1
Cover
|
Feb. 24, 2025 |
Cover [Abstract] |
|
Document Type |
8-K
|
Amendment Flag |
false
|
Document Period End Date |
Feb. 24, 2025
|
Entity File Number |
001-35988
|
Entity Registrant Name |
Vislink
Technologies, Inc.
|
Entity Central Index Key |
0001565228
|
Entity Tax Identification Number |
20-5856795
|
Entity Incorporation, State or Country Code |
DE
|
Entity Address, Address Line One |
350
Clark Drive
|
Entity Address, Address Line Two |
Suite 125
|
Entity Address, City or Town |
Mt.
Olive
|
Entity Address, State or Province |
NJ
|
Entity Address, Postal Zip Code |
07828
|
City Area Code |
(908)
|
Local Phone Number |
852-3700
|
Written Communications |
false
|
Soliciting Material |
false
|
Pre-commencement Tender Offer |
false
|
Pre-commencement Issuer Tender Offer |
false
|
Title of 12(b) Security |
Common
Stock, par value $0.00001 per share
|
Trading Symbol |
VISL
|
Security Exchange Name |
NASDAQ
|
Entity Emerging Growth Company |
false
|
X |
- DefinitionBoolean flag that is true when the XBRL content amends previously-filed or accepted submission.
+ References
+ Details
Name: |
dei_AmendmentFlag |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionFor the EDGAR submission types of Form 8-K: the date of the report, the date of the earliest event reported; for the EDGAR submission types of Form N-1A: the filing date; for all other submission types: the end of the reporting or transition period. The format of the date is YYYY-MM-DD.
+ References
+ Details
Name: |
dei_DocumentPeriodEndDate |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:dateItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe type of document being provided (such as 10-K, 10-Q, 485BPOS, etc). The document type is limited to the same value as the supporting SEC submission type, or the word 'Other'.
+ References
+ Details
Name: |
dei_DocumentType |
Namespace Prefix: |
dei_ |
Data Type: |
dei:submissionTypeItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionAddress Line 1 such as Attn, Building Name, Street Name
+ References
+ Details
Name: |
dei_EntityAddressAddressLine1 |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionAddress Line 2 such as Street or Suite number
+ References
+ Details
Name: |
dei_EntityAddressAddressLine2 |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- Definition
+ References
+ Details
Name: |
dei_EntityAddressCityOrTown |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionCode for the postal or zip code
+ References
+ Details
Name: |
dei_EntityAddressPostalZipCode |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionName of the state or province.
+ References
+ Details
Name: |
dei_EntityAddressStateOrProvince |
Namespace Prefix: |
dei_ |
Data Type: |
dei:stateOrProvinceItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionA unique 10-digit SEC-issued value to identify entities that have filed disclosures with the SEC. It is commonly abbreviated as CIK.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityCentralIndexKey |
Namespace Prefix: |
dei_ |
Data Type: |
dei:centralIndexKeyItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionIndicate if registrant meets the emerging growth company criteria.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityEmergingGrowthCompany |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionCommission file number. The field allows up to 17 characters. The prefix may contain 1-3 digits, the sequence number may contain 1-8 digits, the optional suffix may contain 1-4 characters, and the fields are separated with a hyphen.
+ References
+ Details
Name: |
dei_EntityFileNumber |
Namespace Prefix: |
dei_ |
Data Type: |
dei:fileNumberItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionTwo-character EDGAR code representing the state or country of incorporation.
+ References
+ Details
Name: |
dei_EntityIncorporationStateCountryCode |
Namespace Prefix: |
dei_ |
Data Type: |
dei:edgarStateCountryItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe exact name of the entity filing the report as specified in its charter, which is required by forms filed with the SEC.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityRegistrantName |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe Tax Identification Number (TIN), also known as an Employer Identification Number (EIN), is a unique 9-digit value assigned by the IRS.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityTaxIdentificationNumber |
Namespace Prefix: |
dei_ |
Data Type: |
dei:employerIdItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionLocal phone number for entity.
+ References
+ Details
Name: |
dei_LocalPhoneNumber |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 13e -Subsection 4c
+ Details
Name: |
dei_PreCommencementIssuerTenderOffer |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 14d -Subsection 2b
+ Details
Name: |
dei_PreCommencementTenderOffer |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionTitle of a 12(b) registered security.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b
+ Details
Name: |
dei_Security12bTitle |
Namespace Prefix: |
dei_ |
Data Type: |
dei:securityTitleItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionName of the Exchange on which a security is registered.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection d1-1
+ Details
Name: |
dei_SecurityExchangeName |
Namespace Prefix: |
dei_ |
Data Type: |
dei:edgarExchangeCodeItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as soliciting material pursuant to Rule 14a-12 under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 14a -Subsection 12
+ Details
Name: |
dei_SolicitingMaterial |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionTrading symbol of an instrument as listed on an exchange.
+ References
+ Details
Name: |
dei_TradingSymbol |
Namespace Prefix: |
dei_ |
Data Type: |
dei:tradingSymbolItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as written communications pursuant to Rule 425 under the Securities Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Securities Act -Number 230 -Section 425
+ Details
Name: |
dei_WrittenCommunications |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
Vislink Technologies (QB) (USOTC:VISL)
Historical Stock Chart
From Feb 2025 to Mar 2025
Vislink Technologies (QB) (USOTC:VISL)
Historical Stock Chart
From Mar 2024 to Mar 2025