UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

 

SCHEDULE 14A

 

Proxy Statement Pursuant to Section 14(a) of the Securities

Exchange Act of 1934

 

Filed by the Registrant x

Filed by a party other than the Registrant o

 

Check the appropriate box:

£ Preliminary proxy statement
£ Confidential, For use of the Commission only (as permitted by Rule 14a-6(e)(2))
S Definitive proxy statement
£ Definitive additional materials
£ Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

 

SAVE THE WORLD AIR, INC.

 (Name of Registrant as Specified in Its Charter)

 

 

 

 (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

 

Payment of filing fee (Check the appropriate box):

S No fee required.

 

£ Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

 

(1)Title of each class of securities to which transaction applies:

 

 

 

(2)Aggregate number of securities to which transaction applies:

 

 

 

 

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

 

 

 

(4)Proposed maximum aggregate value of transaction:

 

 

 

(5)Total fee paid:

 

 

 

 

£ Fee paid previously with preliminary materials:

 

£ Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously.  Identify the previous filing by registration statement number, or the form or schedule and the date of its filing.

 

(1)    Amount previously paid: ___________________________

(2)    Form, Schedule or Registration Statement No.: _________________________

(3)    Filing Party: _____________________________

(4)    Date Filed: ________________________

 
 

 

 

 

 

SAVE THE WORLD AIR, INC.

735 State Street, Suite 500

Santa Barbara, California 93101

 

 

NOTICE OF 2012 ANNUAL MEETING OF STOCKHOLDERS

To Be Held on September 21, 2012

 

 

To Our Stockholders:

 

You are cordially invited to attend the 2012 annual Meeting of Stockholders (the “2012 Annual Meeting”) of Save the World Air, Inc. (the “Company”), which will be held at the Santa Barbara Club, 1105 Chapala Street, Santa Barbara, California 93101 at 10:00 a.m. on Friday, September 21, 2012 for the purposes of considering and voting upon:

 

1.     A proposal to elect three (3) directors to our Board of Directors (the “Board”)

 

2.     A proposal to ratify the appointment of Weinberg & Co., P.A. as our independent auditor for the fiscal year ending December 31, 2012.

 

These matters are described more fully in the proxy statement accompanying this notice.

 

Our stockholders will also act upon such other business as may properly come before the meeting or any adjournment or postponement thereof. The Board is not aware of any other business to be presented to a vote of the stockholders at the 2012 Annual Meeting.

 

The Board has fixed the close of business on July 20, 2012 as the record date (the “Record Date”) for determining those stockholders who will be entitled to notice of and to vote at the 2012 Annual Meeting. A list of stockholders entitled to vote at the 2012 Annual Meeting will be available at the 2012 Annual Meeting and at the offices of the Company ten (10) days prior to the meeting.

 

Representation of at least a majority in voting interest of our common stock either in person or by proxy is required to constitute a quorum for purposes of voting at the 2012 Annual Meeting. Accordingly, it is important that your shares be represented at the 2012 Annual Meeting. WHETHER OR NOT YOU PLAN TO ATTEND THE 2012 ANNUAL MEETING, PLEASE COMPLETE, DATE AND SIGN THE ENCLOSED PROXY CARD AND RETURN IT IN THE ENCLOSED ENVELOPE. Your proxy may be revoked at any time prior to the time it is voted at the 2012 Annual Meeting.

 

Please read the accompanying proxy material carefully. Your vote is important and we appreciate your cooperation in considering and acting on the matters presented.

 

  By Order of the Board of Directors,
   
   
  Cecil Bond Kyte
  Cecil Bond Kyte
  Chief Executive Officer

August 13, 2012

Santa Barbara, California

 

 

Stockholders Should Read the Entire Proxy Statement

Carefully Prior to Returning Their Proxies

 

 

This Proxy Statement and our Annual Report

on Form 10K are available at www.sec.gov

and at the corporate web site www.stwa.com

 

 

PROXY STATEMENT FOR

2012 ANNUAL MEETING OF STOCKHOLDERS

OF

SAVE THE WORLD AIR, INC.

To Be Held on September 21, 2012

 

 

This proxy statement is furnished in connection with the solicitation by our Board of Directors (the “Board”) of proxies to be voted at the 2012 Annual Meeting of Stockholders (the “2012 Annual Meeting”) of Save the World Air, Inc. (the “Company”), which will be held at 10:00 a.m. on Friday, September 21, 2012 at the Santa Barbara Club, 1105 Chapala Street, Santa Barbara, California 93101, or at any adjournments or postponements thereof, for the purposes set forth in the accompanying Notice of the 2012 Annual Meeting of Stockholders (the “Notice”). This proxy statement and the proxy card are first being delivered or mailed to stockholders on or about August 21, 2012. Our Annual Report for the year ended December 31, 2011 on Form 10-K (the “10-K”) is being mailed to stockholders concurrently with this proxy statement. Our Annual Report to Stockholders on Form 10-K is not to be regarded as proxy soliciting material or as a communication by means of which any solicitation of proxies is to be made.

 

VOTING RIGHTS AND SOLICITATION

 

The close of business on July 20, 2012 is the record date (the “Record Date”) for stockholders entitled to notice of and to vote at the 2012 Annual Meeting. As of the Record Date, we had 128,221,234 shares of common stock, par value $.001 per share issued and outstanding, and only those shares are entitled to vote on each of the proposals to be voted upon at the 2012 Annual Meeting. Holders of the common stock of record entitled to vote at the 2012 Annual Meeting will have one vote for each share of common stock so held with regard to each matter to be voted upon.

 

All votes will be tabulated by the inspector of elections appointed for the 2012 Annual Meeting, who will separately tabulate affirmative and negative votes, abstentions and broker non-votes.

 

The holders of a majority in voting interest of the common stock outstanding and entitled to vote at the 2012 Annual Meeting shall constitute a quorum for the transaction of business at the 2012 Annual Meeting. The voting interest of shares of the common stock represented in person or by proxy will be counted for purposes of determining whether a quorum is present at the 2012 Annual Meeting. Shares which abstain from voting as to a particular matter will be treated as shares that are present and entitled to vote for purposes of determining the voting interest present and entitled to vote with respect to any particular matter, but will not be counted as votes cast on such matter. If a broker or nominee holding stock in “street name” indicates on a proxy that it does not have discretionary authority to vote as to a particular matter, those shares will not be counted as a vote cast on such matter.

 

In voting with regard to the proposal to elect directors (Proposal 1), stockholders may vote in favor of all the nominees, withhold their votes as to all nominees or withhold their votes as to a specific nominee. The vote required by Proposal 1 is governed by Nevada law and is a plurality of the votes cast by the holders of shares entitled to vote, (i.e., nominees receiving the highest number of votes will be elected to the Board) provided a quorum is present. As a result, in accordance with Nevada law, votes that are withheld and broker non-votes will not be counted and will have no effect on the voting for election of directors.

 

In voting with regard to the proposal to ratify the appointment of our independent auditor (Proposal 2), stockholders may vote in favor of such proposal or against such proposal or may abstain from voting. The vote required to approve Proposal 2 is governed by Nevada law, and the minimum vote required is a majority of the total votes cast on such proposal, provided a quorum is present. As a result, in accordance with Nevada law, abstentions and broker non-votes will not be counted and will have no effect on the outcome of the vote on this proposal.

 

Under the rules of The New York Stock Exchange (the “NYSE”) that govern most domestic stock brokerage firms, member brokerage firms that hold shares in “street name” for beneficial owners may, to the extent that such beneficial owners do not furnish voting instructions with respect to any or all proposals submitted for stockholder action, vote in their discretion upon proposals which are considered “discretionary” proposals under the rules of the NYSE. Member brokerage firms that have received no instructions from their clients as to “non-discretionary” proposals do not have discretion to vote on these proposals. Such broker non-votes will not be considered as votes cast in determining the outcome of any proposal.

 

Shares of our common stock represented by proxies in the accompanying form which are properly executed and returned to us will be voted at the 2012 Annual Meeting in accordance with the stockholders’ instructions contained therein. In the absence of contrary instructions, shares represented by such proxies will be voted FOR each of Proposal 1 and Proposal 2. Management does not know of any matters to be presented at the 2012 Annual Meeting other than those set forth in this proxy statement and in the Notice accompanying this proxy statement. If other matters should properly come before the 2012 Annual Meeting, the proxy holders will vote on such matters in accordance with their best judgment.

 

Any stockholder has the right to revoke his, her or its proxy at any time before it is voted at the 2012 Annual Meeting by giving written notice to our Secretary, and by executing and delivering to the Secretary a duly executed proxy card bearing a later date, or by appearing at the 2012 Annual Meeting and voting in person; provided, however, that under the rules of the NYSE, any beneficial owner whose shares are held in “street name” by a member brokerage firm may revoke his, her or its proxy and vote his, her or its shares in person at the 2012 Annual Meeting only in accordance with the applicable rules and procedures of the NYSE.

 

The entire cost of soliciting proxies will be borne by the Company. Proxies will be solicited principally through the use of the mails, but, if deemed desirable, may be solicited personally or by telephone, or special letter by our officers and regular employees for no additional compensation. Arrangements may be made with brokerage houses and other custodians, nominees and fiduciaries to send proxies and proxy material to the beneficial owners of our common stock, and such persons may be reimbursed for their expenses.

 

PROPOSAL 1

 

ELECTION OF DIRECTORS

 

Composition of Board of Directors

 

Our bylaws provide that the Board shall consist of between one and eight directors, as determined by the Board from time to time. The Board currently consists of three (3) members elected by the holders of the common stock. The Board has fixed the size of the Board to be elected at the 2012 Annual Meeting at three (3) members. Our directors are elected by our stockholders at each annual meeting of stockholders and will serve until their successors are elected and qualified, or until their earlier resignation or removal. There are no family relationships among any of our current directors, the nominees for directors or our executive officers.

 

The proxy holders named on the proxy card intend to vote all proxies received by them in the accompanying form for the election of the nominees listed below, unless instructions to the contrary are marked on the proxy. These nominees have been selected by the Board. The nominees are currently members of the Board. If elected, each nominee will serve until the annual meeting of stockholders to be held in 2013 or until his or her successor has been duly elected and qualified.

 

In the event that a nominee is unable or declines to serve as a director at the time of the 2012 Annual Meeting, the proxies will be voted for any nominee who shall be designated by the present Board to fill the vacancy. In the event that additional persons are nominated for election as directors, the proxy holders intend to vote all proxies received by them for the nominees listed below, unless instructions are given to the contrary. As of the date of this proxy statement, the Board is not aware of any nominee who is unable or will decline to serve as a director. The Board has several individuals under consideration for appointment to the Board and may at an appropriate later date increase the size of the Board.

 

Nominees for Election as Directors

 

The following is certain information as of August 13, 2012, regarding the nominees for election as directors:

 

Name Age Position Director Since
       
Cecil Bond Kyte(1)(3) 41 Chief Exec. Officer,  Chairman    2006
       
Charles R. Blum(2) 74 President, Director  2007
       
Nathan Shelton(1)(2)(3) 63 Director 2007

_______________

(1) Member of the Audit Committee

(2) Member of the Compensation Committee

(3) Member of the Nominating and Corporate Governance Committee

 

 

Biographical Information Regarding Directors

 

Cecil Bond Kyte has served as a director since February 21, 2006. In December 2007, Mr. Kyte was elected by the Board of Directors to serve as Chairman of the Board. On January 30, 2009, he was appointed to serve as Chief Executive Officer, replacing Charles R. Blum. Since December 2002, Mr. Kyte has been an investor in a number of businesses, including those in oil and gas exploration and financial services. These include SwissGuard International, GmbH, based in Zurich, Switzerland, of which he is a co-founder. SwissGuard serves the American annuity market with an emphasis on asset protection and growth. From February 2000 to November 2002, Mr. Kyte was employed by Chautauqua Airways, a United Airlines regional carrier, in various capacities, including service as an airline captain. He received his B.S. Degree in Accounting from Long Beach State University.

 

Charles R. Blum was appointed on July 25, 2007 to the Board of directors and engaged as the President and Chief Executive Officer of the Company. On January 30, 2009, Mr. Blum resigned his position as Chief Executive Officer of the Company but continues to serve as President. Mr. Blum spent 22 years as the President/CEO of the Specialty Equipment Market Association (SEMA). SEMA is a trade group representing 6500 business members who are actively engaged in the manufacture and distribution of automotive parts and accessories. SEMA produces the world’s largest automotive aftermarket trade show which is held annually in Las Vegas, Nevada. Mr. Blum led the association as its members grew from a handful of small entrepreneurial companies into an industry membership that sells over 31 billion dollars of product at the retail level annually. Mr. Blum has a proven record of accomplishment as a senior executive and brings a broad knowledge of the automotive aftermarket to the Company. Mr. Blum attended Rutgers University.

 

Nathan Shelton has served as one of our directors since February 12, 2007. Mr. Shelton has a long and distinguished career with a number of diverse successful companies primarily related to the automotive industry, holding prominent positions. In 1987 he joined K&N Engineering as President and part owner and built the company into an industry leader. In 2002 he sold his interest in K&N Engineering and founded S&S Marketing, which is engaged in the automotive aftermarket parts rep business, which he currently operates. Mr. Shelton is the recipient of numerous industry related prestigious awards and in 1992, Specialty Equipment Market Association (SEMA) invited him to join its board of directors, which included serving in capacity as its Chairman from 2002 to 2004. Mr. Shelton served honorably in the United States Seabees from 1968 to 1972. He attended Chaffey Junior College.

2
 

Executive Officers

 

The following table sets forth certain information regarding our executive officers as of August 13, 2012:

 

Name Age Position
     
Cecil Bond Kyte 41 Chief Executive Officer
      
Charles R. Blum   74 President
     
Gregg M. Bigger 44 Chief Financial Officer

 

For the biographies of Cecil Bond Kyte and Charles R. Blum, please see above under “Biographical Information Regarding Directors.”

 

Greggory M. Bigger was appointed Chief Financial Officer on February 1, 2012 replacing Eugene E. Eichler. Most recently Mr. Bigger was Founder and Partner with Rocfin Advisors LLC, a Strategic Management Consulting Company providing strategic advice and direction to a variety of clients including banks and wealth managers, corporations, municipalities and startups in critical areas such as business and strategic plan development, operational efficiency design and management support, financial modeling and analysis.

 

Prior to Rocfin Advisors LLC, Mr. Bigger was the Founder and a member of the Board of Directors of the Bank of Santa Barbara. Mr. Bigger orchestrated the launch of the bank, raised the necessary capital, recruited and organized the Board of Directors, executive team and staff, assisted in developing the banks credit policies, and was responsible for execution of the banks business strategy, growth and success in the region. The bank was sold to a private investment group in 2009.

 

Mr. Bigger has served on numerous non-profit boards including the Breast Cancer Resource Center, The Wildlife Care Network and Speaking of Stories; in addition Mr. Bigger has served on the board of the Bank of Santa Barbara and as special advisor to Be Green Packaging LLC.

Mr. Bigger served in the United States Marine Corps in Special Operations

 

 

CORPORATE GOVERNANCE

 

We maintain a corporate governance page on our corporate website at www.stwa.com, which includes information regarding the Company’s corporate governance practices. Our codes of business conduct and ethics, Board committee charters and certain other corporate governance documents and policies and code of business conduct are posted on our website. In addition, we will provide a copy of any of these documents without charge to any stockholder upon written request made to Corporate Secretary, Save the World Air, Inc., 735 State Street, Suite 500, Santa Barbara, California 93101. The information on our website is not, and shall not be deemed to be, a part of this proxy statement or incorporated by reference into this or any other filing we make with the Securities and Exchange Commission (the “SEC”).

 

Board of Directors

 

  Director Independence

 

Our Board of Directors currently consists of three (3) members. The Board has affirmatively determined that, Mr. Shelton is an independent director. The “nominated” three (3) directors for the 2012 Annual Meeting are independent with the exception of Mr. Kyte, our Chief Executive Officer and Mr. Blum, our President.

 

  Meetings of the Board

 

The Board held four (4) meetings during 2011 and five (5) meetings to date in 2012. Each of the directors attended 75% or more of the aggregate number of meetings of the Board and Committees on which the director served in 2011 and 2012.

 

Each of our directors is encouraged to attend the Company’s 2012 Annual Meeting and to be available to answer any questions posed by stockholders to such director. Because our Board holds one of its regular meetings in conjunction with our Annual Meeting of stockholders, we anticipate that all of the members of the Board will be present for the 2012 Annual Meeting.

3
 

 

  Communications with the Board

 

The following procedures have been established by the Board in order to facilitate communications between our stockholders and the Board:

 

·Stockholders may send correspondence, which should indicate that the sender is a stockholder, to the Board or to any individual director, by mail to Corporate Secretary, Save the World Air, Inc., 735 State Street, Suite 500, Santa Barbara, California 93101 or by e-mail to questions @www.stwa.com.

 

·Our Secretary will be responsible for the first review and logging of this correspondence and will forward the communication to the director or directors to whom it is addressed unless it is a type of correspondence which the Board has identified as correspondence which may be retained in our files and not sent to directors. The Board has authorized the Secretary to retain and not send to directors communications that: (a) are advertising or promotional in nature (offering goods or services), (b) solely relate to complaints by customers with respect to ordinary course of business customer service and satisfaction issues or (c) clearly are unrelated to our business, industry, management or Board or committee matters. These types of communications will be logged and filed but not circulated to directors. Except as set forth in the preceding sentence, the Secretary will not screen communications sent to directors.

 

·The log of stockholder correspondence will be available to members of the Board for inspection. At least once each year, the Secretary will provide to the Board a summary of the communications received from stockholders, including the communications not sent to directors in accordance with the procedures set forth above.

 

Our stockholders may also communicate directly with the non-management directors, individually or as a group, by mail c/o Corporate Secretary, Save the World Air, Inc., 735 State Street, Suite 500, Santa Barbara, California 93101 or by e-mail to questions@www.stwa.com.

 

The Audit Committee has established procedures, as outlined in the Company’s policy for Procedures for Accounting and Auditing Matters”, for the receipt, retention and treatment of complaints regarding questionable accounting, internal controls, and financial improprieties or auditing matters. Any of the Company’s employees may confidentially communicate concerns about any of these matters by calling (805) 845-3581. Upon receipt of a complaint or concern, a determination will be made whether it pertains to accounting, internal controls or auditing matters and if it does, it will be handled in accordance with the procedures established by the Audit Committee.

 

  Committees of the Board

 

The Board has a standing Audit Committee, Compensation Committee, and Nominating and Corporate Governance Committee. Each of these committees operates under a written charter. Copies of these charters, and other corporate governance documents, are available on our website, www.stwa.com In addition, we will provide a copy of any of these documents without charge to any stockholder upon written request made to Corporate Secretary, Save the World Air, Inc., 735 State Street, Suite 500, Santa Barbara, California 93101.

 

The composition, functions and general responsibilities of each committee are summarized below.

 

  Audit Committee

 

The Audit Committee consists of Messrs. Kyte (chairperson), and Shelton. The Board has determined that Mr. Shelton is independent under rules of the SEC. Mr. Kyte, our Chief Executive Officer is not considered independent. The Audit Committee held a total of four (4) meetings during 2011 and a total of three (3) meetings to date during 2012.

 

The Audit Committee operates under a written charter. The Audit Committee’s duties include responsibility for reviewing our accounting practices and audit procedures. In addition, the Audit Committee has responsibility for reviewing complaints about, and investigating allegations of, financial impropriety or misconduct. The Audit Committee works closely with management and our independent auditors. The Audit Committee also meets with our independent auditors on a quarterly basis, following completion of their quarterly reviews and annual audit, to review the results of their work. The Audit Committee also meets with our independent auditors to approve the annual scope of the audit services to be performed.

 

As part of its responsibility, the Audit Committee is responsible for engaging our independent auditor, as well as pre-approving audit and non-audit services performed by our independent auditor in order to assure that the provision of such services does not impair the independent auditor’s independence.

 

Please see “Audit Committee Report” below, which provides further details of many of the duties and responsibilities of the Audit Committee.

 

  Compensation Committee, Compensation Committee Interlocks and Insider Participation

 

The Compensation Committee currently consists of Messrs. Shelton (chairperson) and Mr. Blum. The Board believes that Mr. Shelton meets the independence requirement. Mr. Blum, our President is not considered to be independent. None of our executive officers served on the compensation committee of another entity or on any other committee of the board of directors of another entity performing similar functions during 2011 and 2012... The Compensation Committee held one (1) meeting during 2011 and has not met during 2012.

 

The Compensation Committee operates under a written charter. The Compensation Committee establishes the compensation and benefits of our executive officers. The Compensation Committee also administers our employee benefit plans, including the Company’s 2004 Stock Option Plan.

4
 

 

Please see “Compensation Committee Report” below, which details the Compensation Committee’s report on our executive compensation for 2011 and 2012.

 

  Nominating and Corporate Governance Committee

 

The Nominating and Corporate Governance Committee currently consists of Messrs. Shelton (chairperson), and Kyte. The Board believes that Mr. Shelton meets the independence requirement. Mr. Kyte, our Chief Executive Officer is not considered to be independent. The Nominating and Corporate Governance Committee held one (one) meeting during 2011 and has not met during 2012.

 

The Nominating and Corporate Governance Committee operates under a written charter. The Nominating and Corporate Governance Committee has the primary responsibility for overseeing the Company’s corporate governance compliance practices, as well as supervising the affairs of the Company as they relate to the nomination of directors. The principal ongoing functions of the Nominating and Corporate Governance Committee include developing criteria for selecting new directors, establishing and monitoring procedures for the receipt and consideration of director nominations by stockholders and others, considering and examining director candidates, developing and recommending corporate governance principles for the Company and monitoring the Company’s compliance with these principles and establishing and monitoring procedures for the receipt of stockholder communications directed to the Board.

 

The Nominating and Corporate Governance Committee is also responsible for conducting an annual evaluation of the Board to determine whether the Board and its committees are functioning effectively. In performing this evaluation, the Nominating and Corporate Governance Committee receives comments from all directors and reports annually to the Board with the results of this evaluation.

 

Director Nominations

 

The Nominating and Corporate Governance Committee seeks out appropriate candidates to serve as directors of the Company, and the Nominating and Corporate Governance Committee interviews and examines director candidates and makes recommendations to the Board regarding candidate selection. In considering candidates to serve as director, the Nominating and Corporate Governance Committee evaluates various minimum individual qualifications, including strength of character, maturity of judgment, relevant technical skills or financial acumen, diversity of viewpoint and industry knowledge, as well as the extent to which the candidate would fill a present need on the Board.

 

The Nominating and Corporate Governance Committee will consider, without commitment, stockholder nominations for director. Nominations for director submitted to this committee by stockholders are evaluated according to the Company’s overall needs and the nominee’s knowledge, experience and background. A nominating stockholder must give appropriate notice to the Company of the nomination not less than 90 days prior to the first anniversary of the preceding year’s annual meeting. In the event that the date of the annual meeting is advanced by more than 30 days or delayed by more than 60 days from the anniversary date of the preceding year’s annual meeting, the notice by the stockholder must be delivered not later than the close of business on the later of the 60th day prior to such annual meeting or the tenth day following the day on which public announcement of the date of such annual meeting is first made.

 

The stockholders’ notice shall set forth, as to:

 

  each person whom the stockholder proposes to nominate for election as a director:
     
  the name, age, business address and residence address of such person,
     
  the principal occupation or employment of the person,
     
  the class and number of shares of the Company which are beneficially owned by such person, if any, and
     
  any other information relating to such person which is required to be disclosed in solicitations for proxies for election of directors pursuant to Regulation 14A under the Exchange Act and the rules hereunder; and the stockholder giving the notice
     
  the name and record address of the stockholder and the class and number of shares of the Company which are beneficially owned by the stockholder,
     
  a description of all arrangements or understandings between such stockholder and each proposed nominee and any other person or persons (including their names) pursuant to which nomination(s) are to be made by such stockholder, 
5
 

 

     
  a representation that such stockholder intends to appear in person or by proxy at the meeting to nominate the persons named in its notice,
     
  any other information relating to such person which is required to be disclosed in solicitations for proxies for election of directors pursuant to Regulation 14A under the Exchange Act and the rules thereunder.

 

 

The notice must be accompanied by a written consent of the proposed nominee to be named as a director.

 

Our directors who are not officers or employees of the Company are compensated for their services in the amount of $1,000 per meeting of the Board plus annual payments of $7,500 and $25,000 for the Chairman of the Board. In addition, the chairperson of the Audit Committee receives an annual payment of $20,000 and the chairpersons of the Compensation and Nominating and Corporate Governance Committees each receives an annual payment of $15,000.

 

Recommendation of the Board

 

The Board unanimously recommends that stockholders vote FOR election of each of the nominees identified above.

 

 

 

 

PROPOSAL 2

 

RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

 

The Audit Committee has selected Weinberg & Company, P.A. to audit our financial statements for the fiscal year ending December 31, 2012. Although ratification by stockholders is not required by law, the Board has determined that it is desirable to request ratification of this selection by the stockholders. Notwithstanding its selection, the Audit Committee, in its discretion, may appoint new independent auditors at any time during the year if the Audit Committee believes that such a change would be in the best interest of the Company and its stockholders. If the stockholders do not ratify the appointment of Weinberg & Company, P.A. the Audit Committee may reconsider its selection.

 

Weinberg & Company, P.A. was first appointed in fiscal year 2003, and has audited our financial statements for fiscal years 2002 through 2011. The Board expects that representatives of Weinberg & Company, P.A. will be present at the 2012 Annual Meeting to respond to appropriate questions and to make a statement if they so desire.

 

Audit and Other Fees

 

The following table summarizes the fees charged by Weinberg & Company, P.A. for certain services rendered to the Company during 2010 and 2011.

 

    Amount Billed  
       
Type of Fee   Fiscal Year 2010   Fiscal Year 2011  
           
Audit(1)   $ 87,883   $ 83,162  
Audit Related(2)     0     0  
Tax(3)     20,920     7,693  
All Other(4)     0     0  
               
Total   $ 108,803   $ 90,855  

__________

(1) This category consists of fees for the audit of our annual financial statements included in the Company’s annual report on Form 10-K and review of the financial statements included in the Company’s quarterly reports on Form 10-Q. This category also includes advice on audit and accounting matters that arose during, or as a result of, the audit or the review of interim financial statements, statutory audits required by non-U.S. jurisdictions and the preparation of an annual “management letter” on internal control matters.
   
(2) Represents services that are normally provided by the independent auditors in connection with statutory and regulatory filings or engagements for those fiscal years, aggregate fees charged for assurance and related services that are reasonably related to the performance of the audit and are not reported as audit fees. These services include consultations regarding Sarbanes-Oxley Act requirements, various SEC filings and the implementation of new accounting requirements.
   
(3) Represents aggregate fees charged for professional services for tax compliance and preparation, tax consulting and advice, and tax planning.
   
(4) Represents aggregate fees charged for products and services other than those services previously reported.

 

6
 

If a quorum is present, the affirmative vote of a majority of the shares present and entitled to vote at the 2012 Annual Meeting will be required to ratify the appointment of Weinberg & Company, P.A. as our independent auditors. Abstentions will have the effect of a vote “against” the ratification of Weinberg & Company, P.A. as our independent auditors. Broker non-votes will have no effect on the outcome of the vote.

 

Recommendation of the Board

 

The Board unanimously recommends that stockholders vote FOR the proposal to ratify the appointment of Weinberg & Co., P.A. as our independent auditor for the fiscal year ending December 31, 2012.

 

 

 

 

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

 

The following table sets forth certain information regarding the beneficial ownership of our common stock as of July 20, 2012.

 

·each person, or group of affiliated persons, known by us to be the beneficial owner of more than 5% of the outstanding shares of our common stock;

 

·each of our directors;

 

·our Chief Executive Officer and each of our two other most highly-compensated executive officers serving as such as of July 20, 2012 whose total annual salary and bonus exceeded $100,000, for services rendered in all capacities to the Company (such individuals are hereafter referred to as the “Named Executive Officers”); and all of our directors and executive officers serving as a group.

 

Name and Address of Beneficial Owner(1)  

Number of Shares of

Common Stock

Beneficially Owned(2)

   

Percentage of

Shares Beneficially

Owned(2)

 
             
Named Executive Officers and Directors            
Cecil Bond Kyte, Chief Executive Officer, Director(3)     7,890,412       5.92%  
Charles R. Blum , President, Director(4)     1,944,012       1.49%  
Greggory M. Bigger, Chief Financial Officer(5)     500,000       0.39%  
Nathan Shelton, Director(6)     496,937       0.39%  
All directors and executive officers as a group     10,831,361       7.96%  

__________

(1)Unless otherwise indicated, the address of each listed person is c/o Save the World Air, Inc., 735 State Street, Suite 500, Santa Barbara, California 93101.

 

(2)Percentage of beneficial ownership is based upon 128,221,234 shares of our common stock outstanding as of July 20, 2012. Beneficial ownership is determined in accordance with the rules of the SEC and generally includes voting or investment power with respect to securities. Shares of common stock subject to options and warrants currently exercisable or convertible, or exercisable or convertible within 60 days, are deemed outstanding for determining the number of shares beneficially owned and for computing the percentage ownership of the person holding such options or warrants, but are not deemed outstanding for computing the percentage ownership of any other person. Except as indicated by footnote, and subject to community property laws where applicable, the persons named in the table have sole voting and investment power with respect to all shares of common stock shown as beneficially owned by them.

 

(3)Includes options to purchase 4,620,000 shares of our common stock exercisable currently and warrants to purchase 500,000 shares of our common stock. On March 1, 2011, Mr. Kyte’s Employment Contract was amended. The Amendment to Employment Agreement granted to Mr. Kyte, as of January 30, 2011 (the “Effective Date of Grant”) 17,600,000 options at an exercise price of $0.25 per share. These are Non-Qualified options and the underlying shares shall constitute “restricted” securities. The exercise term is ten (10) years from the Effective Date of Grant. Twenty percent (20%) of the options shall vest on each yearly anniversary of the Effective Date of Grant. Included in the above calculation, are three million five hundred twenty thousand (3,520,000) options that were in the Amendment to Employment Agreement. As of January 30, 2011, 181,818 options previously awarded were cancelled and are excluded in the above calculation.

 

(4)Includes options to purchase 1,922,012 shares of our common stock exercisable currently, and warrants to purchase 22,000 shares of our common stock.

 

(5)Includes options to purchase 500,000 shares of our common stock exercisable currently

 

(6)Includes options to purchase 304,585 shares of our common stock exercisable currently.
7
 

 

EXECUTIVE COMPENSATION

  

The following table sets forth certain information regarding the compensation earned during the last three fiscal years by the Named Executive Officers:

 

Summary Compensation Table

 

  Long-Term Compensation Awards  
     
Name and Principal Position  

Fiscal
Year

   

Annual

Compensation
Salary ($)

   

Restricted
Stock

Awards
($)

   

Securities
Underlying 

Options
(#)

   

All
Other

Compensation
($)

 

 

Cecil Bond Kyte (1)(4)

  2011     $ 208,333     $ 0                 17,600,000     $ 0  
        Chief Executive Officer   2010     $ 200,000     $ 0       0     $ 0  
    2009     $ 183,333                          

 

Charles R. Blum (2) (4)

  2011     $ 100,000     $ 0       1,000,000     $ 0  
        President   2010     $ 100,000     $ 0       0     $ 0  
    2009     $ 105,682     $ 0       333,333     $ 0  
                                       
Eugene E. Eichler (3) (4)   2011     $ 120,000     $ 0       1,000,000     $ 0  
        Interim Chief Financial Officer   2010     $ 120,000     $ 0       0     $ 0  
    2009     $ 90,000     $ 0       0     $ 0  

 

  

(1)Mr. Kyte was appointed Chief Executive Officer in January 2009.  In 2010, Mr. Kyte earned and was paid $200,000.    In addition, Mr. Kyte received $33,333 in accrued back pay and on December 8, 2011 he received a bonus of $54,505. In connection with the Amendment to Mr. Kyte’s Employment Agreement dated March 1, 2011, Mr. Kyte received options for 17,600,000 shares of common stock, and, options for 181,118 shares of common stock previously granted were cancelled. On December 1, 2011, the Board approved Amendment Number 2 to Mr. Kyte’s Employment Agreement and increased his salary to $300,000 per year.
(2)Mr. Blum was appointed President and Chief Executive Officer in July 2007.  In January 20, 2009 Mr. Blum resigned the position of Chief Executive Officer and continues to serve as President.  He does not have an “Employment Agreement” at this time.  In 2010, Mr. Blum earned  $100,000 all of which was unpaid and accrued. In 2011, Mr. Blum earned $100,000, of which $33,333 was paid and $66,667 was accrued.
(3)On October 18, 2007, Mr. Eichler was appointed Interim Chief Financial Officer.   In 2010, Mr. Eichler was paid $80,000 and $40,000 was accrued and unpaid at December 31, 2010. In 2011, Mr. Eichler received his full salary of $120,000 and $45,000 of accrued back pay. At December 31, 2011 Mr. Eichler had a balance of $145,000 accrued back pay. Effective December 31, 2011, Mr. Eichler resigned as Interim Chief Financial Officer.
(4)The number and value of vested restricted stock based upon the closing market price of the common stock at December 31, 2011 ($0.37) were as follows: Mr. Kyte 2,770,412 vested shares valued at $1,025,244, and Mr. Eichler, 1,071,429 vested shares valued at $396,429.

 

The portions of the salaries identified above that have been deferred will be paid subject to the Company’s future financial and cash position.

 

  

OPTION GRANTS IN LAST FISCAL YEAR

 

The following table sets forth information concerning the stock option grants made to each of the Named Executive Officers during the 2011 fiscal year. No stock appreciation rights were granted to any of the Named Executive Officers during the 2011 fiscal year.

      

    Individual Grants

 

Name

 

Number of

 Securities

 Underlying

 Options

 Granted

   

Percent of

 Total Options

 Granted to

 Employees in

 Fiscal 2010

   

Exercise or

Base Price

 Per Share

 

Expiration

 Date

Cecil Bond Kyte     17,600,000       88.9%       $0.25   01/30/2021
Charles R. Blum      1,000,000         5.5%       $0.30   10/01/2021
Eugene E. Eichler      1,000,000         5.5%        $0.30   10/01/2021
                           

 

8
 

AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR

AND YEAR-END OPTION VALUES

 

No options were exercised by any of the Named Executive Officers during the 2011 fiscal year. The following table sets forth the number of shares of our common stock subject to exercisable and unexercisable stock options which the Named Executive Officers held at the end of the 2011 fiscal year.

 

    Shares     Value    

Number of Securities

Underlying Unexercised

Options at

Fiscal Year-End (#)

   

Value of Unexercised

In-the-Money Options ($)(1)

 
    Acquired on     Realized              
Name   Exercise (#)     ($)     Exercisable   Unexercisable     Exercisable     Unexercisable  
Cecil Bond Kyte      —     $     4,620,000     14,080,000     $ 532,400     $      1,689,600  
Charles R. Blum         $           1,922,012          0     $ 108,333     $  0  
Eugene E. Eichler     __     $ __           2,121,127     0     $ 70,000     $ 0  

 

 

(1) Market value of our common stock at fiscal year-end minus the exercise price. The closing price of our common stock on December 31, 2011 the last trading day of the year was $0.37 per share.

 

EQUITY COMPENSATION PLAN INFORMATION FOR 2011

 

                The following table sets forth information regarding outstanding options and shares reserved for future issuance under our equity compensation plans as of December 31, 2011:

 

Plan Category  

Number of Securities

to be Issued upon

Exercise of

Outstanding Options,

Warrants and Rights

   

Weighted-Average

Exercise Price of

Outstanding Options,

Warrants and Rights

   

Number of Securities

Remaining Available

for Future Issuance

Under Equity

Compensation Plans

(Excluding Securities

Reflected in the

First Column)

 
                   
Equity compensation plans approved by security holders     4,267,892     $ 0.52       2,732,108  
                         
Equity compensation plans not approved by security holders     19,800,000     $ 0.26       N/A  
                         
Total     24,067,892     $ 0.30       N/A  

 

 

 

Employment agreements

 

Agreement with Cecil Bond Kyte. On January 30, 2009, (the “Effective Date”), the Company entered into an employment agreement with Cecil Bond Kyte, pursuant to which he serves as our Chief Executive Officer.  The initial term of the agreement became effective on January 30, 2009 and expires on January 30, 2010 and renews automatically for addition one-year periods unless either party has given notice of non-extension prior to October 30, 2010.  The agreement provides for a base compensation of $200,000 per year.  Mr. Kyte is eligible to participate in the Company’s incentive and benefit plans, including eligibility to receive grants of stock options under the 2004 plan.

 

Mr. Kyte shall be eligible to receive an annual cash bonus in an amount equal to 2% of the Company’s net profit, if any, for its most recently completed fiscal year, computed in accordance with generally accepted accounting principles applied consistently with prior periods.  The bonus shall be payable, if at all, on the anniversary date of employment each year of the term; provided that no bonus shall be paid if the Executive is not, on such payment date, in the employ of the Company.

9
 

Mr. Kyte shall also receive an option (the “Option”) to purchase a number of shares (the “Option Shares”) of the Company’s common stock equal to the result of (A) 100,000 divided by (B) the closing price per share of the Company’s Common Stock on the first anniversary of the Effective Date.  The Option shall be an incentive stock option, shall be exercisable at the closing price per share on the first anniversary of the Effective Date, shall be exercisable for ten years from the date of grant and shall vest on the second anniversary of the Effective Date.

 

Amendment #1 of Kyte Employment Agreement. On March 1, 2011, the Board of Directors of. the Company approved an amendment (the “Amendment”) to the Kyte employment agreement. The Company and Kyte have agreed to an amendment of the Employment Agreement, providing for non-cash performance compensation in the form of nonqualified stock options. Kyte has agreed to continue to serve in the role of CEO of the Company through at least January 29, 2016.

 

The Board determined to grant Kyte nonqualified stock options to acquire shares of common stock of the Company under the following terms and conditions:

 

Stock Option Grant (“Grant”) of 17,600,000 Shares at an Exercise Price of  $0.25 per share exercisable for 10 years, which will expire on January 30, 2021.

 

  Twenty percent (20%) of the Option shall vest on the first anniversary of the Effective Date (i.e. January 30, 2011); twenty percent (20%) on the second anniversary of the Effective Date; twenty percent (20%) on the third anniversary of the Effective Date; twenty percent (20%) on the fourth anniversary of the Effective Date; and, twenty percent (20%) on the fifth anniversary of the Effective Date;

 

Amendment #2 of Kyte Employment Agreement. The Second Amendment to Kyte’s Employment Agreement was made and entered into by and between the Company, and Kyte effective as of December 1, 2011. Compensation for Kyte was increased to a base salary of $300,000.

 

Agreement with Greggory M. Bigger. On February 1, 2012 (the “Effective Date”), the Company entered into an employment agreement with Greggory M. Bigger, pursuant to which he serves as our Chief Financial Officer. The initial term of the agreement is for one year and is renewable for successive one year periods unless either party shall give written notice to the other, not later than December 1st of the then-current year of the Term that this Agreement shall not be renewed (the “Expiration Date”). The Agreement provides for a base compensation of $120,000 per year and a one-time acceptance bonus of $10,000. Mr. Bigger is eligible to participate in the Company’s incentive and benefit plans, including eligibility to receive grants of stock options under the 2004 Plan.

 

Mr. Bigger shall also receive options awards effective February 1, 2012 (the “Effective Date of Grant”) over a four (4) year period as follows subject to his continued employment with the Company: 500,000 options shall vest on the Effective Date of Grant; 500,000 options shall vest on February 1, 2013; 1,000,000 options shall vest on February 1, 2014; 1,000,000 shares shall vest on February 1, 2015 and 1,000,000 shares shall vest on February 1, 2016.

 

 

COMPENSATION COMMITTEE REPORT

 

 

The Compensation Committee has furnished this report on executive compensation for the 2011 fiscal year.

 

The Compensation Committee administers the Company’s executive compensation program. The Compensation Committee has the authority to review and determine the salaries and bonuses of the executive officers of the Company, including the Chief Executive Officer and the other executive officers named in the Summary Compensation Table (the “Named Executive Officers”) appearing elsewhere in this proxy statement, and to establish the general compensation policies for such individuals. The Compensation Committee also has the sole and exclusive authority to make discretionary option grants to all of the Company’s employees under the Company’s 2004 Stock Option Plan (the “2004 Plan”).

 

The Compensation Committee currently consists of Messrs. Blum (chairperson) and Shelton. The Board believes that Mr. Shelton meets the independence requirement. None of our executive officers served on the compensation committee of another entity or on any other committee of the board of directors of another entity performing similar functions during 2011. The Compensation Committee held one (1) meeting during 2011 and held one (1) meeting to date during 2012.

 

The Compensation Committee operates under a written charter. The charter reflects these various responsibilities, and the Committee is charged with periodically reviewing the charter. In addition, the Committee has the authority to engage the services of outside advisors, experts and others, including independent compensation consultants who do not advise the Company, to assist the Committee.

10
 

The Compensation Committee believes that the compensation programs for the Company’s executive officers should reflect the Company’s performance and the value created for the Company’s stockholders. In addition, the compensation programs should support the short-term and long-term strategic goals and values of the Company, reward individual contribution to the Company’s success and align the interests of the Company’s officers with the interests of its stockholders. The committee believes that the Company’s success depends upon its ability to attract and retain qualified executives through the competitive compensation packages it offers to such individuals.

 

The principal factors that were taken into account in establishing each executive officer’s compensation package for the 2011 fiscal year are described below. However, the Compensation Committee may in its discretion apply entirely different factors, such as different measures of financial performance, for future fiscal years. Moreover, all of the Company’s Named Executive Officers have entered into employment agreements with the Company and many components of each such person’s compensation are set by such agreements.

 

Equity-Based Compensation. The Committee believes in linking long-term incentives to an increase in stock value. Accordingly, it awards stock options under the 2004 Plan with an exercise price equal to the fair market value of the underlying stock on the date of grant that vest and become exercisable over time. The Committee believes that these options encourage employees to continue to use their best efforts and to remain in the Company’s employed. Options granted to executive officers under the 2004 Plan generally vest and become exercisable in annual 25% increments over a four-year period after grant.

 

The Committee relies substantially on management of the Company to make specific recommendations regarding which individuals should receive option grants and the amounts of such grants. In 2011, the Committee granted 17,600.000 options to Cecil Bond Kyte, the Chief Executive Officer as a condition of his employment contract and revoked 181,818 options previously granted. Charles R. Blum, the President and Eugene E. Eichler, the Interim Chief Financial Officer were each granted 1,000,000 options. The Named Executive Officers were individually awarded the number of stock options shown in the table headed “Option Grants in Last Fiscal Year” appearing elsewhere in this proxy statement.

 

Compliance with Code Section 162(m). Section 162(m) of the Code disallows a tax deduction to publicly-held companies for compensation paid to certain of their executive officers, to the extent that compensation exceeds $1 million per covered officer in any fiscal year. The limitation applies only to compensation which is not considered to be performance based. Non-performance based compensation paid to the Company’s executive officers for the 2011 fiscal year did not exceed the $1 million limit per officer, and the Compensation Committee does not anticipate that the non-performance based compensation to be paid to the Company’s executive officers for the 2011 fiscal year will exceed that limit. Because it is unlikely that the cash compensation payable to any of the Company’s executive officers in the foreseeable future will approach the $1 million limit, the Compensation Committee has decided at this time not to take any action to limit or restructure the elements of cash compensation payable to the Company’s executive officers. The Compensation Committee will reconsider this decision should the individual cash non-performance based compensation of any executive officer ever approach the $1 million level.

 

The Board did not modify any action or recommendation made by the Compensation Committee with respect to executive compensation for the 2011 fiscal year. It is the opinion of the Compensation Committee that the executive compensation policies and plans provide the necessary total remuneration program to properly align the Company’s performance and the interests of the Company’s stockholders through the use of competitive and equitable executive compensation in a balanced and reasonable manner, for both the short and long term.

 

  Respectfully submitted by:
   
   
  //Charles R. Blum//
 

Charles R. Blum, Chairman

Nathan Shelton

 

 

 

 

 

 

AUDIT COMMITTEE REPORT

 

.

 

The Audit Committee is currently composed of two (2) directors, Messrs. Kyte (Chairperson), and Shelton. The Board has determined that Mr. Shelton is independent within the rules of the SEC. The duties and responsibilities of a member of the Audit Committee are in addition to his duties as a member of the Board.

 

The Audit Committee operates under a written charter, which is available on the Company’s website. The Board and the Audit Committee believe that the Audit Committee charter complies with the current standards set forth in SEC regulations. There may be further action by the SEC during the current year on several matters that affect all audit committees. The Board and the Audit Committee continue to follow closely further developments by the SEC in the area of the functions of audit committees, particularly as it relates to internal controls for non-accelerated filers, and will make additional changes to the Audit Committee charter and the policies of the Audit Committee as required or advisable as a result of these new rules and regulations. The Audit Committee met four (4) times during 2011 and three (3) times to date during 2012.

11
 

The Audit Committee’s primary duties and responsibilities are to:

 

·engage the Company’s independent auditor;
·monitor the independent auditor’s independence, qualifications and performance;
·pre-approve all audit and non-audit services;
·monitor the integrity of the Company’s financial reporting process and internal controls system;
·provide an open avenue of communication among the independent auditor, financial and senior management of the Company and the Board; and
·monitor the Company’s compliance with legal and regulatory requirements.

 

Management is responsible for the Company’s internal controls and the financial reporting process. The Company’s independent auditor is responsible for performing an independent audit of the Company’s financial statements in accordance with the standards of the Public Company Accounting Oversight Board and issuing a report thereon. The Audit Committee’s responsibility is to monitor and oversee these processes.

 

The Company is planning to form an internal management group, reporting to the Chief Executive Officer and the Audit Committee that is charged with guiding the Company in meeting the various requirements of Section 404 of the Sarbanes-Oxley Act of 2002. The Audit Committee has begun to implement procedures to ensure that during the course of each fiscal year it devotes the attention that it deems necessary or appropriate to each of the matters assigned to it under its charter.

 

In overseeing the preparation of the Company’s financial statements, the Audit Committee held meetings with the Company’s independent auditors, both in the presence of management and privately, to discuss the overall scope and plans for their audit, review and discuss all financial statements prior to their issuance, and discuss significant accounting issues. Management advised the Audit Committee that all financial statements were prepared in accordance with accounting principles generally accepted in the United States of America, and the Audit Committee discussed the statements with both management and the Company’s independent auditors. In accordance with Section 204 of the Sarbanes-Oxley Act and the Statement on Auditing Standards (“SAS”) No. 61 (Communication With Audit Committees) as amended by SAS No. 90 (Audit Committee Communications), the Audit Committee has discussed with the Company’s independent auditors all matters required under the Sarbanes-Oxley Act and the foregoing standards.

 

With respect to the Company’s independent auditors, the Audit Committee, among other things, discussed with Weinberg & Co., P.A., matters relating to its independence, including the written disclosures made to the Audit Committee as required by the Independence Standards Board Standard No. 1 (Independence Discussions with Audit Committees). The Audit Committee also reviewed and approved the audit and non-audit fees of that firm.

 

On the basis of these reviews and discussions, the Audit Committee (i) appointed Weinberg & Co., P.A. as the independent registered public accounting firm for the 2011 fiscal year and (ii) recommended to the Board that the Board approve the inclusion of the Company’s audited financial statements in the 10-K for filing with the SEC.

 

  Respectfully submitted:
   
   
                                      /s/ Cecil Bond Kyte
  Cecil Bond Kyte (Chairman)

 

 

Nathan Shelton

 

 

 

 

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

 

Section 16(a) of the Exchange Act requires our directors, executive officers and holders of more than 10% of a registered class of our equity securities to file with the SEC initial reports of ownership and reports of changes in ownership of our common stock and our other equity securities. Directors, executive officers and greater than 10% stockholders are required by SEC regulation to furnish us with copies of all Section 16(a) reports they file. Based solely on our review of the copies of such forms received by us, if any, we believe that all reporting requirements under Section 16(a) for the 2011 fiscal year were met in a timely manner by our directors, executive officers and greater than 10% beneficial owners.

 

STOCKHOLDER PROPOSALS

 

From time to time stockholders present proposals that may be proper subjects for inclusion in a proxy statement and for consideration at an annual meeting. To be included in the proxy statement for our 2013 annual meeting of stockholders, proposals must be received by us no later than January 5, 2013.

12
 

ANNUAL REPORT ON FORM 10-K

 

We filed our Annual Report on Form 10-K with the SEC on March 30, 2012. A copy of the 10-K, without exhibits, has been mailed to all stockholders along with this proxy statement. Stockholders may obtain additional copies of the 10-K and the exhibits thereto, without charge, by writing to the Corporate Secretary at our principal executive office at 735 State Street, Suite 500, Santa Barbara, California 93101.

 

OTHER MATTERS

 

Management does not know of any matters to be presented at the 2012 Annual Meeting other than those set forth herein and in the Notice accompanying this proxy statement. If a stockholder vote is necessary to transact any other business at the 2012 Annual Meeting, the proxy holders intend to vote their proxies in accordance with their best judgment related to such business.

 

It is important that your shares be represented at the 2012 Annual Meeting, regardless of the number of shares that you hold. YOU ARE, THEREFORE, URGED TO EXECUTE PROMPTLY AND RETURN THE ACCOMPANYING PROXY IN THE ENVELOPE THAT HAS BEEN ENCLOSED FOR YOUR CONVENIENCE. Stockholders who are present at the 2012 Annual Meeting may revoke their proxies and vote in person or, if they prefer, may abstain from voting in person and allow their proxies to be voted.

 

  By Order of the Board of Directors,
   
   
  /s/ Cecil Bond Kyte
  Cecil Bond Kyte, Chief Executive Officer and Chairman

August 13, 2012

Santa Barbara, California

 

 

 

 

 

 

 

13
 

 

 

SAVE THE WORLD AIR, INC.

2012 ANNUAL MEETING OF STOCKHOLDERS

September 21, 2012 

 

This proxy is solicited by the Board of Directors for use at the 2012 Annual Meeting of Stockholders of Save the World Air, Inc., (the “Company”) to be held at the Santa Barbara Club, 1105 Chapala Street, Santa Barbara, California 93101, at 10:00 A.M. on September 21, 2012.  By signing the proxy, you revoke all prior proxies, acknowledge receipt of the Notice of 2012 Annual Meeting of Stockholders and the Proxy Statement, and appoint Cecil Bond Kyte or designee with full power of substitution, to vote all your shares of common stock of Save the World Air, Inc. which you are entitled to vote, on the matters shown on the reverse side and any other matters which may come before the Annual Meeting and all adjournments and postponements thereof.

 

Whether or not a choice is specified, this proxy, when properly executed, will be voted in the discretion of the proxy holders upon such business as may properly come before the Annual Meeting or any adjournment or postponement thereof.

 

The shares of stock you hold in your account will be voted as you specify below.

 

THE COMPANY’S BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ELECTION OF THE DIRECTORS LISTED HEREON AND A VOTE FOR PROPOSAL 2. IF NO CHOICE IS SPECIFIED, THE PROXY WILL BE VOTED FOR THE ELECTION OF THE DIRECTORS LISTED HEREON AND FOR PROPOSAL 2.

 

Please mark, sign and date your proxy card and return it today in the postage-paid envelope provided to:
Nevada Agency and Transfer Company
50 West Liberty Street, Suite 880
Reno, Nevada 89501
Attention: Mary Ramsey, Proxy Department

Fax #775-322-5623 or mary@natco.org

(Properly executed proxies may also be faxed or e-mailed no later than 48 hours prior to meeting)

 

1.   The Board of Directors recommends a vote FOR Items 1, and 2.

 

ELECTION OF DIRECTORS:

 

  Vote FOR all nominees listed     Vote WITHHELD from all nominees

 

01 Cecil Bond Kyte   02 Charles R. Blum   03 Nathan Shelton  

(to withhold authority to vote for any nominee, strike a line through the nominee’s name above)

 

2.  RATIFICATION OF APPOINTMENT OF WEINBERG & CO., P.A. as independent auditors of Save the World Air, Inc. for the fiscal year ending December 31, 2012.

 

   ☐ FOR      ☐ AGAINST      ☐ ABSTAIN

 

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED AS DIRECTED OR, IF NO DIRECTION IS GIVEN, WILL BE VOTED FOR THE ELECTION OF EACH OF THE DIRECTORS LISTED HEREON AND IN FAVOR OF PROPOSAL 2, AND IN THE DISCRETION OF THE PROXY HOLDERS ON ALL OTHER MATTERS PROPERLY BROUGHT BEFORE THE MEETING.

 

Date:
 
 
 
Signature
 
 
 
Signature (if joint or common ownership)
 
Please sign exactly as your name(s) appears on the Proxy. If held in joint tenancy, all persons must sign. Trustees, administrators, etc., should include title and authority. Corporations should provide full name of corporation and title of authorized officer signing the Proxy. If a partnership, please sign partnership name by authorized person.

 

For address change: Mark Box and indicate changes below:  ☐