Use these links to rapidly review the document
PROXY STATEMENT TABLE OF CONTENTS

Table of Contents

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a) of
the Securities Exchange Act of 1934 (Amendment No.          )

Filed by the Registrant ý

Filed by a Party other than the Registrant o

Check the appropriate box:

o

 

Preliminary Proxy Statement

o

 

Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

ý

 

Definitive Proxy Statement

o

 

Definitive Additional Materials

o

 

Soliciting Material under §240.14a-12

 

Liberty Tax, 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):

ý

 

No fee required.

o

 

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:
        
 

o

 

Fee paid previously with preliminary materials.

o

 

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

 

 

(1)

 

Amount Previously Paid:
        
 
    (2)   Form, Schedule or Registration Statement No.:
        
 
    (3)   Filing Party:
        
 
    (4)   Date Filed:
        
 

Table of Contents

LOGO

Liberty Tax, Inc.
1716 Corporate Landing Parkway
Virginia Beach, Virginia 23454

August 15, 2014

Dear Fellow Stockholder:

        You are cordially invited to attend Liberty Tax, Inc.'s 2014 Annual Meeting of Stockholders, which will be held on Friday, September 19, 2014 at 11:00 a.m., Eastern Standard Time, at the Company's corporate headquarters located at 1732 Corporate Landing Parkway, Virginia Beach, Virginia 23454. Details regarding admission to the meeting and the business to be conducted are described in this proxy statement. We have also made available with this proxy statement a copy of our Annual Report on Form 10-K for the year ended April 30, 2014, which includes our 2014 audited consolidated financial statements and provides information about our business.

        Every stockholder's vote is important and valued. We look forward to your attendance at the meeting and the opportunity to review our developments over the past year and to share with you our plans for the future. Whether or not you expect to attend the annual meeting, it is important that your shares be represented. You may vote in person by ballot at the 2014 Annual Meeting, or by mailing a proxy card as described in the enclosed materials.

        On behalf of the entire Board of Directors, I'd like to thank you for your commitment and support.

    Sincerely,

 

 


GRAPHIC
    John T. Hewitt
Chairman and Chief Executive Officer
Liberty Tax, Inc.

Table of Contents

Liberty Tax, Inc.

LOGO



NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD SEPTEMBER 19, 2014



        The annual meeting of stockholders of Liberty Tax, Inc. (the "Company"), will be held at the Company's corporate headquarters located at 1732 Corporate Landing Parkway, Virginia Beach, Virginia 23454, on Friday, September 19, 2014, at 11:00 a.m. Eastern Standard Time (the "2014 Annual Meeting").

        The 2014 Annual Meeting will be held for the following purposes:

        The foregoing items of business are more fully described in the proxy statement accompanying this notice. The Board of Directors has fixed the close of business on July 25, 2014 as the record date for determining stockholders of the Company entitled to receive notice of and vote at the meeting.

        Stockholders of record of the Company's Class A Common Stock as of the close of business on July 25, 2014 are entitled to receive notice of, and to vote at, the 2014 Annual Meeting. For this purpose, the holder of our Special Voting Preferred Stock is also entitled to receive notice of, and to vote as a single class with the holders of our Class A Common Stock, at the 2014 Annual Meeting. In addition, the stockholder of record of the Company's Class B Common Stock is entitled to receive notice of, and to vote at, the 2014 Annual Meeting on all matters other than the election of directors. Included in these materials are the Proxy Statement, the Company's 2014 Annual Report to Stockholders, which includes the Company's audited consolidated financial statements for the fiscal year ended April 30, 2014, this Notice of the Company's 2014 Annual Meeting, and your proxy card. These materials are being sent to stockholders on or about August 15, 2014, and are also available online at the Company's website at www.libertytax.com.

    By Order of the Board of Directors,

 

 


GRAPHIC
    JAMES J. WHEATON
General Counsel and Vice President, Legal and
Governmental Affairs

Virginia Beach, Virginia
August 15, 2014


Table of Contents


PROXY STATEMENT
TABLE OF CONTENTS

QUESTIONS AND ANSWERS ABOUT THE 2014 ANNUAL MEETING AND VOTING

    1  

PROPOSAL 1—ELECTION OF DIRECTORS

   
5
 

COMPENSATION DISCUSSION AND ANALYSIS

   
13
 

COMPENSATION COMMITTEE REPORT

   
21
 

EMPLOYMENT/SEVERANCE, NON-COMPETITION AND NON-SOLICITATION AGREEMENTS

   
21
 

2014 SUMMARY COMPENSATION TABLE

   
23
 

GRANTS OF PLAN BASED AWARDS

   
24
 

OUTSTANDING OPTION AWARDS AT YEAR END

   
24
 

OPTIONS EXERCISED AND STOCK VESTED

   
25
 

NON-QUALIFIED DEFERRED COMPENSATION FOR FISCAL YEAR 2014

   
25
 

POTENTIAL PAYMENTS ON CHANGE OF CONTROL

   
26
 

AUDIT COMMITTEE REPORT

   
28
 

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

   
29
 

PRINCIPAL ACCOUNTING FEES AND SERVICES

   
32
 

PROPOSAL 2—RATIFICATION OF THE INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

   
33
 

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

   
33
 

SUBMISSION OF STOCKHOLDER PROPOSALS

   
34
 

Table of Contents


QUESTIONS AND ANSWERS ABOUT THE 2014 ANNUAL MEETING AND VOTING

PROXY STATEMENT

        This proxy statement ("Proxy Statement") is furnished in connection with the solicitation of proxies by the Board of Directors (the "Board") of Liberty Tax, Inc. (the "Company") in connection with the Annual Meeting of Stockholders scheduled for September 19, 2014, at 11:00 a.m., Eastern Standard Time at the Company's corporate headquarters located at 1732 Corporate Landing Parkway, Virginia Beach, Virginia 23454 (the "2014 Annual Meeting"). This Proxy Statement, as well as a proxy card and Annual Report, were first mailed to stockholders on or about August 15, 2014.

VOTING INSTRUCTIONS AND INFORMATION

Who may vote at the 2014 Annual Meeting?

        Each holder of the 11,795,366 shares of the Company's Class A Common Stock issued and outstanding at the close of business on July 25, 2014 ("Record Date") will be entitled to receive a notice of the 2014 Annual Meeting, and to attend and vote at the 2014 Annual Meeting. These persons are considered "holders of record," and will be entitled to cast one vote per share owned for each proposal to be considered at the 2014 Annual Meeting. Moreover, the holder of our Special Voting Preferred Stock will be entitled to receive notice of and to attend the 2014 Annual Meeting, and to cast 1,000,000 votes, voting as a single class with the holders of the Class A Common Stock on all matters considered at the 2014 Annual Meeting. In addition, the holder of the 900,000 shares of the Company's Class B Common Stock issued and outstanding at the close of business on the Record Date is entitled to receive a notice of the 2014 Annual Meeting, and to attend and vote at the 2014 Annual Meeting as a single class with the shares of the Class A Common Stock and Special Voting Preferred Stock on all matters other than the election of directors. As of the Record Date, the sole holder of the Class B Common Stock was John T. Hewitt, the Company's Chairman of the Board and Chief Executive Officer. Because the size of the Board has been established at nine and the Company's Amended and Restated Certificate of Incorporation (the "Certificate") provides that the holders of the Class B Common Stock are entitled to elect the minimum number of directors necessary to constitute a majority of the entire Board, Mr. Hewitt is presently entitled to elect five directors, and the holders of the Class A Common Stock and Special Voting Preferred Stock are entitled to elect the balance of the Board, as more fully described in this Proxy Statement.

What proposals will be voted on at the 2014 Annual Meeting?

        Stockholders will vote on two proposals at the 2014 Annual Meeting:

        We are not aware of any matters to be presented at the meeting other than those described in this Proxy Statement. If any matters not described in the Proxy Statement are properly presented at the meeting, the proxies will use their own judgment to determine how to vote your shares. If the meeting is adjourned or postponed, the proxies may vote your shares at the adjournment or postponement as well.

How does the Board of Directors recommend that I vote on these proposals?

        The Board of Directors recommends that you vote your shares:

1


Table of Contents

Who will bear the cost of this proxy solicitation?

        The Company will bear the entire cost of this proxy solicitation, including the preparation, assembly, printing and mailing of this Proxy Statement, the proxy card, Annual Report, and any additional solicitation materials sent by the Company to stockholders. The Company may reimburse brokerage firms and other persons representing beneficial owners of Common Stock for their expenses in forwarding the proxy materials to those beneficial owners. In addition, proxies may be solicited by directors, officers and regular employees of the Company, who will not receive any additional compensation for solicitation, by mail, email, facsimile, telephone or personal contact.

What is included in the proxy materials?

        The proxy materials include:

If I am a stockholder of record, how do I vote?

        You are entitled to cast one vote per share of Class A Common Stock owned as of the Record Date for each proposal to be considered at the Annual Meeting. You may vote by mail or in person at the Annual Meeting.

Voting Before the 2014 Annual Meeting

How do I vote by mail?

        If you do not expect to attend the 2014 Annual Meeting in person, and choose to vote on the proposals on the agenda by mail, simply complete the proxy card, sign and date it, and return it in the postage-paid envelope provided. If you are a stockholder whose shares are held in "street name" (i.e., in the name of a broker, bank or other similar organization), you may obtain a proxy, executed in your favor, from the record holder. You may sign the proxy card and return it to the Company, or you may direct the record holder of your shares to vote your proxy in the manner you specify. Further, if your shares are held in street name, you must communicate your instructions respecting the voting of your shares to the record holder, or your broker will be prohibited from voting your shares. Voting by mail will not affect your right to vote in person if you decide to attend the 2014 Annual Meeting; however, if you wish to revoke your proxy, you must first notify the Corporate Secretary of your intent to vote in person, and must actually vote your shares in person at the 2014 Annual Meeting.

What does it mean if I receive more than one set of proxy materials for the 2014 Annual Meeting?

        It means your shares are held in more than one account. You should vote all of your shares, using the separate proxy card provided with each set of proxy materials.

What is householding?

        As permitted by the SEC, only one copy of this proxy statement is being delivered to stockholders residing at the same address, unless the stockholders have notified the Company of their desire to receive multiple copies of this proxy statement. This is known as householding.

        The Company will promptly deliver, upon request, a separate copy of the proxy statement to any stockholder residing at an address to which only one copy was mailed. Requests for additional copies

2


Table of Contents

for the current year or future years should be directed to the Corporate Secretary in writing at 1716 Corporate Landing Parkway, Virginia Beach, Virginia 23454, Attention: Corporate Secretary, or by email at kathleen.curry@libtax.com.

How may I view the voting results?

        The results of voting at the 2014 Annual Meeting will be filed with the SEC within four business days after the 2014 Annual Meeting and will be available on the SEC's website (www.sec.gov) or on our website (www.libertytax.com). If the final results are not available at that time, we will provide preliminary voting results in a Form 8-K and will provide the final voting results in an amendment to the Form 8-K as soon as they are available.

How may I vote in person at the 2014 Annual Meeting?

        If you plan to attend the 2014 Annual Meeting and wish to vote your shares in person, you will be asked to present valid government-issued photo identification, such as a driver's license. If you are a holder of record, you will need to bring with you your proxy card to gain admission to the 2014 Annual Meeting. If you require special assistance due to a disability or other reasons, please notify the Corporate Secretary in writing at 1716 Corporate Landing Parkway, Virginia Beach, Virginia 23454, Attention: Corporate Secretary or by email at kathleen.curry@libtax.com.

        If your shares are held by a broker, bank or other similar organization, bring with you to the 2014 Annual Meeting the proxy card, any voting instruction form that is sent to you, or your most recent brokerage statement or a letter from your broker, bank or other similar organization indicating that you beneficially owned the shares of common stock as of the Record Date. We can use that to verify your beneficial ownership of common stock and admit you to the 2014 Annual Meeting. If you intend to vote at the 2014 Annual Meeting, you also will need to bring to the 2014 Annual Meeting a legal proxy from your broker, bank or other similar organization that authorizes you to vote the shares that the record holder holds for you in its name.

How may I revoke my proxy?

        You may change or revoke your proxy at any time before it is voted at the 2014 Annual Meeting. You can send a written notice of revocation of your proxy to the Corporate Secretary so that it is received before the taking of the vote at the 2014 Annual Meeting. You can also attend the 2014 Annual Meeting and vote in person. Your attendance at the 2014 Annual Meeting will not in and of itself revoke your proxy. In order to revoke your proxy, you must also notify the Corporate Secretary of your intent to vote in person, and then vote your shares at the 2014 Annual Meeting. If you require assistance in changing or revoking your proxy, please contact the Corporate Secretary at 1716 Corporate Landing Parkway, Virginia Beach, Virginia 23454, Attention: Corporate Secretary or by email at kathleen.curry@libtax.com.

What constitutes a quorum?

        Holders of a majority of the issued and outstanding shares of capital stock of the Company entitled to vote (taking into account the 1,000,000 votes entitled to be voted as a single class with the Class A Common Stock by the holder of the Special Voting Preferred Stock), who are represented in person or by proxy, will constitute a quorum at the 2014 Annual Meeting. A quorum is required to transact business at the 2014 Annual Meeting. A representative of Wells Fargo Bank N.A. has been appointed by the Company's Board of Directors to act as the inspector of elections. The inspector of elections will tabulate the votes cast by proxy or in person at the 2014 Annual Meeting, and will determine whether or not a quorum is present. If a quorum is not present, the 2014 Annual Meeting will likely be adjourned or postponed in order to solicit additional proxies.

3


Table of Contents

How are votes counted?

        Each holder of Class A Common Stock will be entitled to one vote for each share of Class A Common Stock held by the stockholder, and the holder of the Special Voting Preferred Stock will be entitled to a total of 1,000,000 votes, voting as a single class with the Class A Common Stock. In all matters, other than the election of directors and except as otherwise required by law, the Certificate of Incorporation, the Bylaws or the rules and regulations of NASDAQ, the affirmative vote of a majority of the voting power of the shares present or represented by proxy at the meeting and entitled to vote on the subject matter shall be the act of the stockholders. A plurality of the voting power of the shares of Class A Common Stock (taking into account the 1,000,000 votes entitled to be voted as a single class with the Class A Common Stock by the holder of the Special Voting Preferred Stock) present in person or represented by proxy at the meeting and entitled to vote with respect to the election of directors shall elect directors.

Election of Directors (Proposal 1)

        To be elected as a Director, a nominee must receive the affirmative vote of a plurality of the votes cast by the holders of Class A Common Stock and the holder of the Special Voting Preferred Stock.

Ratification of Independent Registered Public Accounting Firm (Proposal 2)

        Ratification of the appointment of KPMG as the Company's independent registered public accounting firm for the fiscal year ending April 30, 2015 requires the affirmative vote of a majority of the voting power of the shares present or represented by proxy and entitled to vote at a meeting at which a quorum is present. Under Delaware law, abstentions are counted as shares present and entitled to vote at the meeting. Therefore, abstentions will have the same effect as a vote "against" the ratification of the Company's independent registered public accounting firm.

        Shares represented by proxy will be voted as directed on the proxy form and, if no direction is given, will be voted as follows:

What are broker non-votes and how are they counted?

        Brokers, banks or other similar organizations holding shares in street name for customers who are beneficial owners of such shares are prohibited from voting customers' shares on non-routine matters in the absence of specific instructions from those customers. This is commonly referred to as a "broker non-vote." With respect to the proposals in question, broker non-votes will be counted for quorum purposes but will not be counted as "votes cast" either for or against such proposals.

        The election of directors is considered a non-routine matter and, therefore, if you hold your shares through a bank, broker or other similar organization, the organization may not vote your shares on this matter absent specific instructions from you. As such, there may be broker non-votes with respect to this matter. Because broker non-votes with respect to the election of directors will not be counted as "votes cast," if your shares are held in street name, it is critical that you vote or provide specific instructions to your broker, bank or similar organization if you want your vote to count. On the other hand, the ratification of the selection of KPMG as the Company's independent registered public accounting firm is considered a routine matter. Therefore, an organization that holds your shares may vote on this matter without instructions from you and no broker non-votes will occur with respect to this matter.

4


Table of Contents

        If you received more than one proxy card, you may hold shares in more than one account. To ensure that all of your shares are voted, you must sign and return each card. As a holder of common stock of the Company, you are always invited to attend the 2014 Annual Meeting and vote your shares in person.

Is my vote confidential?

        Yes, it is our policy that documents identifying your vote are confidential. The vote of any stockholder will not be disclosed to any third party before the final vote count at the 2014 Annual Meeting except:

What is the Company's internet address?

        The Company's internet address is www.libertytax.com. The Company's filings with the SEC are available free of charge via the "About Liberty Tax" link at this website (click on the "Investor Relations" heading), and may also be found at the SEC's website at www.sec.gov.


PROPOSAL 1—ELECTION OF DIRECTORS

        The Certificate and Amended and Restated Bylaws (the "Bylaws") provide that except as may be provided in a resolution or resolutions of the Board of Directors providing for any series of preferred stock with respect to any directors elected (or to be elected) by the holders of that series, the total number of directors constituting the entire Board of Directors shall consist of not less than five nor more than fifteen members, with the precise number of directors to be determined from time to time by a vote of the Board of Directors.

        Except as may be provided in a resolution or resolutions providing for any series of preferred stock with respect to any directors elected (or to be elected) by the holders of that series, any vacancies in the Board of Directors and any newly created directorships resulting by reason of any increase in the number of directors may be filled only by the affirmative vote of the holders of at least a majority of the shares of the applicable class of capital stock entitled to elect such director, voting together as a single class, and any directors so appointed shall hold office until the next election of directors and until their successors are elected and qualified.

        By resolution of the Board of Directors, the present size of the Board has been established at nine, but two unfilled vacancies exist on the Board. The Certificate also provides that the holders of the Class B Common Stock are entitled to elect the minimum number of directors necessary to constitute a majority of the entire Board, and that the holders of the Class A Common Stock and Special Voting Preferred Stock are entitled to elect the balance of the Board. John Hewitt, the Company's Chairman and Chief Executive Officer, currently owns all outstanding shares of the Company's Class B Common Stock. Because the size of the Board has been established at nine, Mr. Hewitt is presently entitled to elect five directors, and the holders of the Class A Common Stock and Special Voting Preferred Stock are entitled to elect the remaining four directors.

5


Table of Contents

        Mr. Hewitt has advised the Board of Directors that immediately prior to the 2014 Annual Meeting, he will elect the following three directors, each to serve until the 2015 Annual Meeting or until their successors are elected and qualified:

        Each of the Directors elected by Mr. Hewitt has consented to be named and to serve if elected by him. Under the Certificate, Mr. Hewitt has the right to name different directors if any of his intended designees becomes unavailable for election for any reason, or for any other reason. Mr. Hewitt has indicated to the Board that at this time, he intends to continue to leave the fourth and fifth Board seats to which he is entitled to elect a director vacant, reserving the right to fill those Board seats at a later time.

        The Bylaws of the Company include an advance notice procedure for stockholder approvals to be brought before an annual meeting of stockholders, including proposed nominations of persons for election to the Board of Directors. No nominations were received for the 2014 Annual Meeting, and the four nominees for the Board of Directors being recommended for election at the 2014 Annual Meeting are being recommended by the Board of Directors, acting upon the recommendation of the Board's Nominating and Corporate Governance Committee. Each of the four nominees, if elected, will hold office until the next annual meeting of stockholders or until his or her successor is elected and qualified. The Board has nominated John R. Garel, Steven Ibbotson, Ross N. Longfield and George T. Robson for election as directors of the Company. Each nominee has consented to be named and to serve if elected. If any of the nominees becomes unavailable for election for any reason, the proxies will be voted for any substitute nominees.

DIRECTOR NOMINEES AND CLASS B STOCKHOLDER DESIGNEES

        The following table sets forth information regarding our director nominees and designees, as of the date of this proxy statement:

Name
  Age   Position(s)

Director Nominees

         

John R. Garel

    55   Director

Steven Ibbotson

    52   Director

Ross N. Longfield

    73   Director

George T. Robson

    67   Director

Director Designees of Class B Stockholder

   
 
 

 

Gordon D'Angelo

    61   Director

John T. Hewitt

    65   Chairman and Chief Executive Officer

Ellen M. McDowell

    54   Director

        The Board of Directors unanimously recommends that you vote "FOR" the election to the Board of Directors each of the four nominees identified above as "Director Nominees."

QUALIFICATIONS AND EXPERIENCE OF DIRECTOR NOMINEES AND CLASS B STOCKHOLDER DESIGNEES

Director Nominees

        John R. Garel.    Mr. Garel has served as a Director since May 2003. From June 2000 until the present, Mr. Garel has served as a Senior Managing Director for Envest Holdings, a private equity management company. As a Senior Managing Director of Envest Holdings, which manages two funds

6


Table of Contents

that are among our largest stockholders, Mr. Garel has garnered expertise in analysis of investment opportunities and evaluation of business strategies. In his tenure at Envest, Mr. Garel has overseen the deployment of capital across a variety of industries.

        Steven Ibbotson.    Mr. Ibbotson has served as a Director since June 1999. Mr. Ibbotson has served as General Manager for Farm Business Consultants, Inc. ("FBC") in Calgary, Alberta since September 1997. From September 1995 until September 1997, he served as a General Manager-Western Canada for FBC, Inc. also in Calgary, Alberta. From September 1993 until September 1995 he served as Director of Marketing for FBC in London, Ontario. FBC is a tax preparation and consulting firm serving farmers and small business owners across Canada. Through his service as General Manager and various other positions at FBC, Mr. Ibbotson brings many years of tax preparation industry expertise to our Board. Mr. Ibbotson has developed significant managerial expertise through his career at FBC and is familiar with many of the operational challenges in the tax preparation industry. Mr. Ibbotson also serves as the Board of Directors' representative of our largest stockholder, DataTax Business Services Limited.

        Ross N. Longfield.    Mr. Longfield has served as a Director since December 2001. Mr. Longfield is managing partner of Longfield Consulting, a financial services firm located in Wyoming. From November 2002 through December 2004 Mr. Longfield served as Chairman of the Board of Incurrent Solutions in Parsippany, New Jersey. From June 1998 until December 2000, Mr. Longfield served as a Managing Director for Household International in Bridgewater, New Jersey. He was Chairman and CEO of Beneficial Bank USA from 1990 to 1998, was a pioneer of the refund anticipation loan concept and has many years of experience in the tax preparation industry. Mr. Longfield brings highly valuable financial and managerial expertise to the Board through his service with Incurrent Solutions, Household International and other public and private companies. Mr. Longfield is highly experienced and knowledgeable in financial analysis, financial statements and risk management, which qualifies him as one of our audit committee financial experts.

        George T. Robson.    Mr. Robson has served as a Director since April 1999. Mr. Robson, currently retired, served as the Chief Financial Officer for Dendrite International, a sales and software concern in Morristown, New Jersey from June 1997 until June 2002, and as interim Chief Financial Officer from June to November 2005. Mr. Robson also previously served as the principal of Caversham Associates, a financial consulting firm in Bryn Mawr, Pennsylvania, from June 2002 until April 2006. Mr. Robson was the Chief Financial Officer for H&R Block from January 1996 until May 1997. Mr. Robson brings highly valuable financial expertise to the Board through his experience as the Chief Financial Officer of various companies, including service in our industry as the Chief Financial Officer of H&R Block in the mid-1990s. Mr. Robson is highly experienced and knowledgeable in financial analysis, financial statements and risk management, which qualifies him as one of our audit committee financial experts. Mr. Robson also possesses management advisory experience through his past service as a director of several companies.

Class B Stockholder Designees

        Gordon D'Angelo.    Mr. D'Angelo has served as a Director since June 2011. Mr. D'Angelo is the co-founder and Chairman of NEXT Financial Group and related entities, an independent registered broker/dealer that provides financial services such as retirement planning, estate planning and investment management through 250 offices in 48 states. Prior to co-founding NEXT Financial in 1998, Mr. D'Angelo was a director of Jackson Hewitt. Mr. D'Angelo brings to the Board of Directors a wealth of experience in the financial services industry, drawing upon his experience from his co-founding of NEXT Financial Group in 1998 where he strengthened his leadership capabilities and management advisory expertise. Mr. D'Angelo also has experience in the tax preparation industry, in that he previously worked for H&R Block before serving as a director of Jackson Hewitt.

7


Table of Contents

        John T. Hewitt.    Mr. Hewitt has served as our Chairman, Chief Executive Officer and President since October 1996. Mr. Hewitt is a pioneer in the tax preparation industry with a career in the industry spanning over 40 years. From August 1982 until June 1996, Mr. Hewitt was the Founder, President, Chief Executive Officer and Chairman of Jackson Hewitt Inc., in Virginia Beach, Virginia. From December 1969 until June 1981, Mr. Hewitt held the varying positions of Tax Preparer, Assistant District Manager, District Manager, and Regional Director with H&R Block in Buffalo and Elmira, New York and Moorestown, New Jersey. Mr. Hewitt is the brother of Ellen M. McDowell, one of our directors. In serving as Chairman of the Board of Directors as well as Chief Executive Officer, Mr. Hewitt is effectively able to integrate the operating and business strategies of the company, which is an invaluable asset to the Board in formulating our overall strategic direction.

        Ellen M. McDowell.    Ms. McDowell has served as a Director since June 2010. From January 1998 until the present, Ms. McDowell has also served as an Attorney and Managing Shareholder at McDowell-Riga-Posternock, P.C., in Maple Shade, New Jersey. Ms. McDowell is the sister of John Hewitt, our Chairman and Chief Executive Officer. Her experience as an attorney provides an important legal perspective for our Board as it considers various operating and business strategies.

COMMITTEES OF THE BOARD OF DIRECTORS AND CORPORATE GOVERNANCE

        Our Board of Directors currently has three standing committees: the Audit Committee, the Compensation Committee and the Nominating and Corporate Governance Committee. The responsibilities of each committee are described below. Members serve on these committees until their resignation or until otherwise determined by our Board of Directors. The chart below reflects the current composition of each of the standing committees.

Name of Director
  Audit   Compensation   Nominating
and Corporate
Governance
 

Gordon D'Angelo

          X     X  

John R. Garel

    X           X (1)

John T. Hewitt

                   

Steven Ibbotson

          X (1)   X  

Ross N. Longfield

    X           X  

Ellen M. McDowell

                   

George T. Robson

    X (1)         X  

(1)
Chairperson of Committee

Audit Committee

        Our Audit Committee, which met 14 times during the fiscal year ended April 30, 2014 ("fiscal 2014"), provides oversight of our accounting and financial reporting process, the audit of our financial statements and our internal control function. Among other matters, the Audit Committee assists the Board of Directors in oversight of the independent auditors' qualifications, independence and performance; is responsible for the engagement, retention and compensation of the independent auditors; reviews the scope of the annual audit; reviews and discusses with management and the independent auditors the results of the annual audit and the review of our quarterly consolidated financial statements, including the disclosures in our annual and quarterly reports filed with the SEC; reviews our risk assessment and risk management processes; establishes procedures for receiving, retaining and investigating complaints received by us regarding accounting, internal accounting controls or audit matters; approves audit and permissible non-audit services provided by our independent auditor; and reviews and approves related party transactions under Item 404 of Regulation S-K. In addition, our Audit Committee oversees our internal audit function.

8


Table of Contents

        All members of our Audit Committee meet the requirements for financial literacy under the applicable rules and regulations of the SEC and NASDAQ. Our Board of Directors has determined that Mr. Robson and Mr. Longfield are audit committee financial experts as defined under the applicable rules of the SEC and NASDAQ. All of the members of our Audit Committee are independent directors as defined under the applicable rules and regulations of the SEC and NASDAQ. The Board has adopted a written Audit Committee Charter, which is available at the Company's website at www.libertytax.com or upon written request to the Corporate Secretary, Liberty Tax, Inc., 1716 Corporate Landing Parkway, Virginia Beach, Virginia 23454.

Compensation Committee

        Our Compensation Committee, which met 4 times during fiscal 2014, adopts and administers the compensation policies, plans and benefit programs for our executive officers and all other members of our executive team. In addition, among other things, our Compensation Committee annually evaluates, in consultation with the Board of Directors, the performance of our Chief Executive Officer, reviews and approves corporate goals and objectives relevant to compensation of our Chief Executive Officer and other executives and evaluates the performance of these executives in light of those goals and objectives. Our Compensation Committee also adopts and administers our equity compensation plans.

        All of the members of our Compensation Committee are independent under the applicable rules and regulations of the SEC and NASDAQ, and Section 162(m) of the Internal Revenue Code (the "Code"). The Board has adopted a written Compensation Committee Charter, which is available at the Company's website at www.libertytax.com or upon written request to the Corporate Secretary, Liberty Tax, Inc., 1716 Corporate Landing Parkway, Virginia Beach, Virginia 23454.

Nominating and Corporate Governance Committee

        Our Nominating and Corporate Governance Committee, which met once during fiscal 2014, is responsible for, among other things, making recommendations regarding corporate governance, the composition of our Board of Directors, identification, evaluation and nomination of director candidates and the structure and composition of committees of our Board of Directors. In addition, our Nominating and Corporate Governance Committee oversees our corporate governance guidelines, approves our Committee charters, oversees compliance with our code of business conduct and ethics, reviews actual and potential conflicts of interest of our directors and officers other than related party transactions reviewed by the Audit Committee and oversees the Board self-evaluation process. Our Nominating and Corporate Governance Committee is also responsible for making recommendations regarding non-employee director compensation to the full Board of Directors.

        Each of the members of the Board of Directors other than our President and Chief Executive Officer, John T. Hewitt, and Ellen McDowell, who is Mr. Hewitt's sister, are members of our Nominating and Corporate Governance Committee. All of the members of our Nominating and Corporate Governance Committee are independent under the rules and regulations of NASDAQ. The Board has adopted a written Nominating and Corporate Governance Committee Charter, which is available at the Company's website at www.libertytax.com or upon written request to the Corporate Secretary, Liberty Tax, Inc., 1716 Corporate Landing Parkway, Virginia Beach, Virginia 23454.

Meeting Attendance

        During our fiscal year ended April 30, 2014, our Board of Directors held 7 meetings, either in person or by telephone. Each Director attended at least 75% of the aggregate of (1) the total number of meetings of the Board of Directors held while he or she was a Director, and (2) the total number of meetings held by all committees on which he or she served during the periods that he or she served on the committee.

9


Table of Contents

Section 16(a) Beneficial Ownership Reporting Compliance

        Section 16(a) of the Securities Exchange Act of 1934, as amended, requires our officers and directors, and persons who own more than 10% of our common stock, to file with the Securities and Exchange Commission reports detailing their ownership of our common stock and changes in such ownership. Officers, directors and greater than 10% shareholders are required by SEC regulations to furnish us with copies of all Section 16(a) forms they file.

        The following is a list of the late filings of Section 16(a) reports during fiscal year 2014 by our executive officers and directors that were serving as of April 30, 2014:

Director Attendance at Annual Meeting of Stockholders

        Although the Company has no specific policy regarding director attendance at the Company's Annual Meeting of Stockholders, all directors are encouraged to attend, and each director attended the 2013 Annual Meeting.

Communications with the Board

        Stockholders and other interested parties wishing to communicate with the Board of Directors, the non-employee directors, or an individual Board member concerning the Company may do so by writing to the Board, to the non-employee directors, or to the particular Board member, and mailing the correspondence to the Corporate Secretary, Liberty Tax, Inc., 1716 Corporate Landing Parkway,

10


Table of Contents

Virginia Beach, Virginia 23454. Please indicate on the envelope whether the communication is from a stockholder or other interested party. In addition, our Board members have made and may in the future make themselves available for consultation and direct communication with significant stockholders.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

        Messrs. D'Angelo and Ibbotson served as members of our Compensation Committee in fiscal 2014. None of the current members of our Compensation Committee is or has at any time during the past year been one of our officers or employees. None of our executive officers currently serves, or in the past year has served, as a member of the Board of Directors or Compensation Committee of any entity that has one or more executive officers serving on our Board of Directors or Compensation Committee.

NON-EMPLOYEE DIRECTOR COMPENSATION

        In fiscal 2014, non-employee directors received the option of an annual retainer of $35,000 or an equal amount of compensation in the form of restricted stock units. In addition, for those directors who serve on the Audit Committee, Compensation Committee and Nominating and Corporate Governance Committee, members receive annual retainers of $10,000, $7,500 and $5,000, and the chairpersons receive annual retainers of $20,000, $10,000 and $7,500, respectively. Our committee members are also entitled to receive this cash compensation in the form of restricted stock units, if they so elect. For fiscal 2014, we also granted our non-employee directors stock-based compensation in the form of stock options and restricted stock units in a total combined approximate annual value of $35,000.

        The table below sets forth all compensation paid to our non-employee directors for fiscal 2014. Information regarding Mr. Hewitt's compensation, our only management director, is included under "Executive Compensation."

Name
  Fees Earned or
Paid in Cash
  Stock
Awards(1)(2)
  Option
Awards(3)(4)
  Total  

Gordon D'Angelo

  $   $ 65,782   $   $ 65,782  

John R. Garel

        78,739     8,750     87,489  

Gary P. Golding(5)

    35,625             35,625  

Steven Ibbotson

    50,000     26,241     8,750     84,991  

Ross N. Longfield

    50,000     26,241     8,750     84,991  

Ellen M. McDowell

    35,000     27,002     9,243     71,245  

George T. Robson

    60,000     26,241     8,750     94,991  

(1)
Amounts in this column reflect the grant date fair value of the restricted stock units (RSUs) granted to each non-employee director under the Company's 2011 Equity and Cash Incentive Plan, calculated in accordance with FASB Accounting Standards Codification Topic 718 ("ASC Topic 718"), based on the fair market value, as determined by the Board of Directors, of the Company's stock on the effective date of grant. Assumptions used in the calculation of these amounts for fiscal 2014 are included in Note 10 to the Company's audited financial statements for the year ended April 30, 2014.

(2)
Represents RSUs granted to non-employee directors, all of which vest and become subject to settlement 18 months after the date of grant. Each RSU represents the right to receive settlement of one share of the Company's Class A Common Stock. The aggregate amount of RSUs outstanding as of April 30, 2014 for each director was as follows: Mr. D'Angelo, 4,016 RSUs; Mr. Garel, 4,807 RSUs; Mr. Ibbotson, 1,602 RSUs, Mr. Longfield, 1,602 RSUs, Ms. McDowell,

11


Table of Contents

(3)
Amounts in this column reflect the grant date fair value of the options granted to each non-employee director under the company's 2011 Stock Option Plan calculated in accordance with ASC Topic 718, based on the fair market value, as determined by the Board of Directors of the Company's stock on the date of grant. Assumptions used in the calculation of these amounts for fiscal 2014 are included in Note 10 to the Company's audited financial statements for the year ended April 30, 2014.

(4)
The aggregate number of option awards outstanding as of April 30, 2014 for each director was as follows: Mr. D'Angelo, 30,000 options; Mr. Garel, 10,525 options; Envest II, LLC, 6,500 options; Envest III, LLC, 23,500 options (Mr. Garel is the manager of both Envest II, LLC and Envest III, LLC); Mr. Ibbotson, 40,525 options, Mr. Longfield, 30,525 options, Ms. McDowell, 31,898 options, and Mr. Robson, 30,525 options.

(5)
Mr. Golding retired as a director effective November 14, 2013.

DIRECTOR INDEPENDENCE AND BOARD STRUCTURE

        Our Board of Directors has undertaken a review of its composition, the composition of its committees and the independence of each director. Based on the review of each director's background, employment and affiliations, including family relationships, the Board of Directors has determined that five of our seven directors are "independent" under the rules and regulations of the SEC and NASDAQ. In making this determination, our Board of Directors considered the current and prior relationships that each non-employee director has with our company and all other facts and circumstances our Board of Directors deemed relevant in determining their independence, including the beneficial ownership of our capital stock. Mr. Hewitt was not deemed independent as a result of his service as our Chief Executive Officer and Ms. McDowell was not deemed independent as a result of her familial relationship with Mr. Hewitt.

        Mr. Hewitt serves as both the Chairman of the Board of Directors and as our Chief Executive Officer. The Board of Directors has not designated a "lead independent director." The Board of Directors believes that this leadership structure is in the best interests of the Company's stockholders at this time because it makes the best use of Mr. Hewitt's extensive knowledge of the Company and its industry and also facilitates communication between management and the Board of Directors.

        The Board of Directors expects the Company's management to take primary responsibility for identifying material risks the Company faces and communicating them to the Board, developing and implementing appropriate risk management strategies responsive to those risks with oversight from the Board, and integrating risk management into the Company's decision-making processes. The Board of Directors regularly reviews information regarding the Company's credit, liquidity and operational risks as well as strategies for addressing and managing these risks. Certain committees of the Board, such as the Audit and Compensation Committees, manage risks within their area of responsibility. In particular, the Audit Committee monitors financial, credit and liquidity risk issues, and the Compensation Committee monitors the Company's compensation programs so that those programs do not encourage excessive risk-taking by Company employees.

12


Table of Contents

EXECUTIVE OFFICERS

        The following table sets forth certain information regarding our executive officers:

Name
  Age   Position(s)

John T. Hewitt

    65   Chairman, Chief Executive Officer and President

Kathleen E. Donovan

    54   Vice President, Chief Financial Officer

James J. Wheaton

    54   General Counsel, Vice President of Legal and Governmental Affairs

Mark F. Baumgartner

    52   Vice President, Chief Investment Officer

Richard G. Artese

    47   Vice President, Chief Information Officer

        John T. Hewitt.    Mr. Hewitt's biographical information is set forth on page 7 of this proxy statement.

        Kathleen E. Donovan.    Ms. Donovan has served as our Vice President and Chief Financial Officer since February 2014. Ms. Donovan previously served as Chief Financial Officer for Catapult Learning, LLC in Camden, New Jersey from 2008 until 2014. From 2005 until 2008, Ms. Donovan served as Chief Financial Officer for MedQuist Inc. in Mt. Laurel, New Jersey. From 1997 until 2005, Ms. Donovan served in multiple positions, including Chief Financial Officer, for Dendrite International in Morristown, New Jersey.

        James J. Wheaton.    Mr. Wheaton has served as our General Counsel and Vice President of Legal and Governmental Affairs since February 2011. Mr. Wheaton was previously a partner at the law firm of Troutman Sanders LLP, where he practiced at the firm's Virginia Beach, Virginia office from 2001 until joining us in February 2011, and served as the practice group leader for the firm's mergers and acquisitions group. From September 1986 until May 2001, Mr. Wheaton was associated with the law firm of Willcox & Savage, P.C. in Norfolk, Virginia, where he was a shareholder from 1991 until 2001.

        Mark F. Baumgartner.    Mr. Baumgartner has served as our Vice President and Chief Investment Officer since January 2014. Mr. Baumgartner previously served as our Vice President and Chief Financial Officer from February 2004 until January 2014. From August 2003 until February 2004, Mr. Baumgartner was an independent consultant to us. From May 1999 until August 2003, Mr. Baumgartner served as Chief Financial Officer for InfiNet Company in Norfolk, Virginia. From August 1991 until May 1999, Mr. Baumgartner served as Senior Vice President of Operations for First Coastal Bank in Virginia Beach, Virginia. From June 1986 until August 1991, Mr. Baumgartner worked for Price Waterhouse in Norfolk, Virginia under the varying capacities of Audit Staff, Audit Senior and Audit Manager.

        Richard G. Artese.    Mr. Artese has served as our Vice President, Chief Information Officer since May 1, 2014. Mr. Artese previously served as our Vice President of Information Technology from April 2013 until April 2014. Mr. Artese served as President of Geeks on Call from 2010 until April 2013. From 2008 until 2010, Mr. Artese served as EVP-COO-CIO of Geeks on Call.


COMPENSATION DISCUSSION AND ANALYSIS

        The compensation provided to our "named executive officers" for the fiscal year ended April 30, 2014 ("fiscal 2014") is set forth in detail in the Summary Compensation Table for fiscal 2014 and other tables and the accompanying footnotes that follow this section. This section explains our executive compensation philosophy, objectives and design, our compensation-setting process, our executive compensation program components and the decisions made in fiscal 2014 for our named executive officers.

13


Table of Contents

        Our named executive officers during fiscal 2014 consisted of the following individuals:

Compensation overview and objectives

        We strive to establish compensation practices that attract, retain and reward our senior management, and strengthen the mutuality of interests between our senior management and our stockholders. We believe that the most effective executive compensation program is one that is conservative, but competitive, and that aligns the compensation of our senior management with the creation of stockholder value. Under the oversight of the Compensation Committee, we have developed and implemented a pay-for-performance executive compensation program that rewards senior management for the achievement of certain financial performance objectives. We achieve the philosophies of pay-for-performance and alignment of senior management compensation with stockholder value creation primarily by providing a substantial portion of each executive's total annual compensation through annual performance bonuses and grants of long-term equity compensation. For fiscal 2014, the Compensation Committee tied the level of bonus payments for each of the named executive officers solely to company-wide financial performance objectives.

Determination of compensation

        Our Compensation Committee is responsible for determining our compensation and benefit plans generally, and has established and reviewed all compensatory plans and arrangements with respect to our named executive officers. The Compensation Committee meets not less than four times annually to specifically review and determine adjustments, if any, to all elements of compensation, including base salary, annual bonus compensation and long-term equity awards. The Compensation Committee annually evaluates the achievement of performance goals for the prior fiscal year and sets new performance goals for the current fiscal year. The Compensation Committee also meets additionally as needed to discuss compensation-related matters as they arise during the year.

        In addition, with respect to the compensation of our named executive officers, other than our Chief Executive Officer, the Compensation Committee seeks the input and recommendation of our Chief Executive Officer. Our Chief Executive Officer reviews each other named executive officer's overall performance and contribution to the Company at the end of each fiscal year and makes recommendations regarding their compensation to the Compensation Committee. Our Chief Executive Officer's compensation is determined solely by the Compensation Committee. Our Chief Executive Officer does not participate in any formal discussion with the Compensation Committee regarding his compensation.

        The Compensation Committee does not generally rely on formulaic guidelines for determining the mix or levels of cash and equity-based compensation, but rather maintains a flexible compensation program that allows it to adapt components and levels of compensation to motivate and reward individual executives within the context of our desire to attain certain strategic and financial goals. Subjective factors considered in compensation determinations include an executive's skills and capabilities, contributions as a member of the executive management team, contributions to our overall

14


Table of Contents

performance and the sufficiency of total compensation potential and structure to ensure the retention of an executive when considering the compensation potential that may be available elsewhere.

        The Compensation Committee does not undertake on an annual basis any formal benchmarking or surveys of compensation for our competitors, but has instead relied primarily on our members' general knowledge of the competitive market. However, the Compensation Committee did engage a compensation consultant in 2011 and 2014 in order to assess our compensation strategies before we became a public company and after we had been public for two years.

        In 2011, the Compensation Committee engaged Pearl Meyer & Partners ("Pearl Meyer"), to conduct an overall assessment of our compensation programs and practices and to make recommendations regarding changes to our programs and practices as we transitioned to being a public company. Based upon the market analysis and recommendations of Pearl Meyer, among other factors, our Compensation Committee approved certain increases in the compensation of our named executive officers, contemporaneously with our becoming a public company in June 2012.

        During fiscal 2014, the Compensation Committee again engaged Pearl Meyer to assist the Committee in assessing the compensation levels and compensation mix and features. As part of its engagement, Pearl Meyer assisted the Compensation Committee in reviewing the compensation paid by a peer group of companies to assess the competitiveness of the compensation of our executives. The peer group selected by the Compensation Committee, in consultation with Pearl Meyer, for purposes of evaluating compensation of the executives consisted of nineteen publicly-traded companies chosen because of their comparable revenues and/or market capitalization, status and size as franchisors, and/or their participation in our industry or similar industries. The peer group consisted of the following companies:

15


Table of Contents

        Based on the results of the 2014 compensation study by Pearl Meyer, the Compensation Committee approved in May 2014 the following changes to our compensation mix, beginning in fiscal 2015:

Components of compensation for fiscal 2014

        For fiscal 2014, the compensation provided to our named executive officers consisted of base salary, annual bonus, long-term equity-based compensation, retirement benefits and other benefits, each of which is described in more detail below. We believe that the mix of cash- and equity-based compensation, as well as the relationship of fixed to performance-based compensation, is properly balanced and provides us with an effective means to attract, motivate and retain our named executive officers, as well as reward them for creation of stockholder value.

Base Salary

        The base salary payable to each named executive officer is intended to provide a fixed component of compensation reflecting the executive's skill set, experience, role and responsibilities. Base salary amounts are established at the time of each named executive officer's initial employment with the Company, but are subject to upward adjustment by the Compensation Committee after its consideration of, among other factors, the scope of the executive's responsibilities, individual performance for the prior year, the mix of fixed compensation to overall compensation and consistency with what the Compensation Committee considers to be the market standard for compensation paid to similarly-situated executives at other companies.

        In fiscal 2014, the Compensation Committee established a company-wide guideline that provided for an average salary increase to all employees of approximately 3% of their fiscal 2013 salary, with the actual amount of any employee's raise determined based on fiscal 2013 performance. However, the Compensation Committee determined that the salaries of each of Messrs. Baumgartner, Vanderpool and Wheaton should be increased by 4%. Mr. Hewitt advised the committee that he did not desire to receive a salary increase.

        Based on these considerations, effective June 1, 2013, the base salaries of Messrs. Hewitt, Baumgartner, Vanderpool and Wheaton were increased to $469,000, $331,760, $267,280 and $344,240, respectively.

        Ms. Donovan and Mr. Carroll joined the Company during fiscal 2014, and their salaries were determined by the Compensation Committee at the time of their hiring based on the Company's prior salary levels for their respective positions, the committee's assessment of the competitive marketplace, and arms' length negotiations between the parties. Ms. Donovan's annual salary rate upon her hiring

16


Table of Contents

effective February 1, 2014 was $335,000; Mr. Carroll's annual salary rate upon his hiring effective November 11, 2013 was $250,000.

Annual Bonuses

        We have an annual performance bonus plan (a short-term cash incentive bonus plan with annual financial, and in some cases, individual performance goals), through which we provide for cash bonus awards to certain of our senior employees, including all of our named executive officers. Annual bonuses, which are generally paid during June for the prior fiscal year's performance, are intended to compensate executives for achieving annual company-wide financial goals and, in some instances, individual performance goals. Under our bonus plan, our Compensation Committee establishes a target bonus amount (expressed as a percentage of base salary) for each of our executives that would become payable upon the achievement of our corporate performance metrics. Target bonus amounts for fiscal 2014 were 100% of base salary for Mr. Hewitt, 75% of base salary for Mr. Baumgartner, 60% of base salary for Mr. Vanderpool, 50% of base salary for Mr. Wheaton and 40% of base salary for Mr. Carroll, with actual bonuses being based upon the achievement of the applicable performance objectives. No bonuses were to be earned under the bonus plan unless we achieved 85% of the target for the company-wide performance metrics described below. Our Compensation Committee also had the discretion to award an additional bonus to the extent that the Company exceeded the target performance metrics. Because Ms. Donovan did not join the Company until February 1, 2014, just three months before the end of fiscal 2014, her employment agreement provided for her to receive a minimum guaranteed bonus for fiscal 2014 of $50,000, rather than a performance-based bonus. Because Mr. Vanderpool left the Company effective October 7, 2013, his bonus was required to be pro-rated based on the number of days he was actually employed during fiscal 2014; Mr. Carroll's bonus was similarly pro-rated based on the period from his first day of employment through the end of the fiscal year.

        The target bonus amounts for Ms. Donovan and Messrs. Hewitt, Baumgartner, Vanderpool, Wheaton and Carroll were determined by our Compensation Committee based on consideration of our overall compensation program and market standards for compensation paid to similarly-situated executives at other companies based on their general knowledge of the competitive market. For fiscal 2014, eligibility for annual bonuses to each of Messrs. Hewitt, Baumgartner, Vanderpool, Wheaton and Carroll was based entirely upon achievement of company-wide performance goals relating to our systemwide revenue, revenue and net income. The Compensation Committee added systemwide revenue as a bonus component in fiscal 2014 based on its determination that this non-GAAP measure, which reflects the total revenue base of the Company's franchise system, is an appropriate tool for evaluating the size of the overall enterprise that the Company's executive team is responsible for managing. The performance goals for each of our named executive officers (except for Ms. Donovan) used in 2014 in determining the target bonus as a percentage of the officer's base salary are set forth below:

Name
  Systemwide
Revenue
  Revenue   Net Income   Total Target Bonus
as Percentage of
Base Salary
 

John T. Hewitt

    40 %   30 %   30 %   100 %

Mark F. Baumgartner

    30 %   22.5 %   22.5 %   75 %

James J. Wheaton

    20 %   15 %   15 %   50 %

Christopher J. Carroll

    16 %   12 %   12 %   40 %

T. Rufe Vanderpool

    24 %   18 %   18 %   60 %

        For fiscal 2014, our target goals, originally established in May 2013 and adjusted in September 2013 to account for the accounting changes related to our restatement, were approximately $418.8 million of systemwide revenue, $164.5 million of total revenue and $21.9 million net income (before typical adjustments for nonrecurring items). The Compensation Committee believed that these

17


Table of Contents

goals were ambitious but achievable. Accordingly, no bonuses were to be earned under the bonus plan for 2014 unless the following threshold amounts were achieved: (i) our systemwide revenue was at least $355.9 million, (ii) our revenue was at least $139.8 million, or (iii) our net income was at least $19.0 million (85% of target goals). Under the bonus plan, once the threshold amounts were achieved, payments were to be made in an amount equal to 25% of the potential bonus associated with each target for each additional 5% of the target achieved up to 100% of the target as illustrated in the table below:

Percentage of Target Achieved
  Payout  

85%

    25 %

90%

    50 %

95%

    75 %

100%

    100% (1)

(1)
The Compensation Committee had the discretion to award an additional bonus to the extent the target performance metrics were exceeded.

        For example, if we achieved 85% of the revenue target, an officer with a 20% revenue component would receive 5.0% of the revenue bonus component (25% of 20%).

        The targets for each of systemwide revenue, total revenue and net income were established by the Compensation Committee in May 2013 based on the Company's fiscal 2014 budget adopted by the Board of Directors at that time. However, subsequent changes in the Company's accounting policies resulting from the restatement of the Company's financial statements required the adoption of a revised budget in September 2013, and at that time the Compensation Committee adjusted the bonus targets to reflect the changes in the budget.

        In May 2014, as had been its practice in prior years, the Compensation Committee evaluated the extent to which the named executive officers would be eligible for bonuses with respect to the Company's fiscal 2014 performance, based on the Company's unaudited financial statements available to the Compensation Committee at that time. That analysis indicated that the Company had achieved performance on the systemwide revenue, total revenue and net income targets described above that would provide for each of the named executive officers to receive bonuses in the total amount of 65% of their respective targeted payout amounts. This 65% bonus payout was based on the achievement of 95% of the systemwide revenue target, 97% of the total revenue target and 98% of the net income target. On this basis, Messrs. Hewitt, Baumgartner, Vanderpool, Wheaton and Carroll received bonus payouts in June 2014 of $304,850, $161,733, $45,694, $111,878 and $30,274 respectively. Messrs. Vanderpool's and Carroll's bonuses were prorated based on days employed during fiscal 2014.

        The following table shows the calculation of the actual bonus payouts for fiscal 2014 for our named executive officers based on the performance achieved:

 
  Bonus Eligibility as a Percentage of Base Salary    
   
 
 
  Actual Bonus
Amount as a
Percentage of
Base Salary
   
 
Name
  Systemwide
Revenue
  Revenue   Net Income   Total   Actual
Bonus
Amount
 

John T. Hewitt

    20 %   22.5 %   22.5 %   65 %   65 % $ 304,850  

Kathleen E. Donovan(1)

                        50,000  

Mark F. Baumgartner

    15 %   16.875 %   16.875 %   48.75 %   48.75 %   161,733  

James J. Wheaton

    10 %   11.25 %   11.25 %   32.5 %   32.5 %   111,878  

Christopher J. Carroll(2)

    8 %   9 %   9 %   26 %   26 %   30,274  

T. Rufe Vanderpool(2)

    12 %   13.5 %   13.5 %   39 %   39 %   45,694  

(1)
Ms. Donovan was guaranteed a minimum bonus of $50,000 for fiscal 2014.

(2)
Prorated based on days employed in fiscal 2014.

18


Table of Contents

Long term equity compensation

1998 Stock Option Plan

        Originally effective as of May 1, 1998, and as subsequently extended effective May 1, 2008, our 1998 Stock Option Plan, or the 1998 Plan, is designed to assist in attracting, retaining and motivating employees, non-employee directors and other independent contractors of outstanding ability and to promote the identification of their interests with those of the stockholders of the company.

        Our Board of Directors administers the 1998 Plan and is authorized to, among other things, designate participants, grant options, determine the terms and conditions relating to options, including vesting, prescribe option agreements, interpret the stock option plan and to make any other determinations that it deems necessary or advisable for the administration of the 1998 Plan.

        The Board of Directors has the ability to amend or terminate the 1998 Plan at any time, provided that no amendment or termination will be made without stockholder approval to increase the aggregate number of shares that may be issued under the plan (except in the case of certain corporate transactions as described above), to modify eligibility under the plan or to increase materially the benefits accruing to participants under the plan. The Board of Directors may also suspend or terminate the 1998 Plan at any time, provided such termination does not adversely affect the rights of any option holders. Unless sooner terminated, the 1998 Plan will terminate on April 30, 2018.

        With the adoption in August 2011 of the 2011 Equity and Cash Incentive Plan described below, no further options are expected to be granted under the 1998 Plan.

        Our 1998 Plan provides that the Board of Directors may determine the vesting schedule of options granted. Multi-year options granted to our senior officers, including our named executive officers, generally vest over multiple years, with a portion vesting in each year over the vesting period; each tranche expires five years from the date of vesting. The stock options granted under the 1998 Plan do not provide for accelerated vesting in the event of a termination or change of control. In the case of Mr. Wheaton, his options vest as to 40,000 shares each year on the last day of each fiscal year beginning with the fiscal year ended April 30, 2011, but vest fully and become exercisable as to all options under the grant upon the termination of Mr. Wheaton's employment by him for "good reason" as defined in his employment agreement. We believe that granting options subject to the vesting schedules described above provides us with an effective mechanism to incentivize and to retain our named executive officers and to align their interest with the long-term interests of our stockholders.

2011 Equity and Cash Incentive Plan

        On August 26, 2011, in consideration of the benefits of long-term equity incentive awards and upon the recommendation of our Compensation Committee, our Board of Directors adopted the JTH Holding, Inc. 2011 Equity and Cash Incentive Plan (referred to as the "2011 Equity and Cash Incentive Plan" or the "2011 Plan"). The 2011 Plan was subsequently approved by our stockholders on August 30, 2011. The Plan provides us with the ability to utilize different types of equity incentive awards (compared to only the stock options available under the 1998 Plan) as a part of our overall compensation structure.

        Key features of the 2011 Plan include:

19


Table of Contents

        In determining the actual number of options awarded to our named executive officers, the Board of Directors considered our past grant practices and determined awards that were consistent with our overall compensation objectives. Those objectives include providing a substantial portion of named executive officer compensation in the form of long-term equity-based compensation and aligning our named executive officers' interests with those of our stockholders. Historically, the Board of Directors determined the actual number of options to be awarded to our named executive officers during a given fiscal year by assessing targeted long-term ownership levels and the relative percentage of total equity outstanding that each option grant represents.

Retirement Benefits

        In fiscal 2014, each of our named executive officers had the opportunity to participate in our 401(k) plan on the same basis as our other employees. We believe that the 401(k) plan provides an enhanced opportunity for our named executive officers to plan for and meet their retirement savings needs. This plan is a tax-qualified retirement plan designed to meet the requirements of Sections 401(a) and 401(k) of the Internal Revenue Code of 1986, as amended (the "Code"). Under the 401(k) plan, participants may elect to make pre-tax savings deferrals of up to 86% of their compensation each calendar year, subject to annual limits on such deferrals (e.g., $17,500 in both the 2013 and 2014 calendar years) imposed by the Code. Participants who attain age 50 also may elect to make certain catch-up contributions, subject to a separate annual limit on such contributions ($5,500 in both the 2013 and 2014 calendar years) imposed by the Code.

        We may, in our discretion on an annual basis, make a matching contribution with respect to a participant's elective deferrals and/or may make additional Company contributions. Historically, we have matched 50% of the amount contributed by a participant, up to 3% of the participant's compensation subject to applicable limits pursuant to Section 401(a)(17) of the Code. Each of our named executive officers, other than Mr. Vanderpool and Ms. Donovan, participated in our 401(k) plan during fiscal 2014 and received matching contributions.

Perquisites and Other Benefits

        In fiscal 2014, our named executive officers were eligible to receive the same benefits, including life and health benefits, which were available to all employees.

20


Table of Contents

Section 162(m) and the Material Terms of the Performance Goals

        The Compensation Committee may consider Section 162(m) of the Code when setting performance goals for our named executive officers. Section 162(m) of the Code generally sets a limit of $1 million on the amount of compensation that we may deduct for federal income tax purposes in any given year with respect to the compensation of each of our named executive officers. However, certain "performance-based" compensation that complies with the requirements of Section 162(m) is not included in the calculation of the $1 million cap. The Compensation Committee may consider Section 162(m)'s conditions for deductibility when structuring compensation arrangements for our executive officers, including our named executive officers. However, we believe that the Compensation Committee needs flexibility to pursue its incentive and retention objectives, even if this means that we may not be able to deduct a portion of executive compensation.

Compensation Risk Assessment

        As part of its oversight of our executive compensation program, the Compensation Committee considers the impact of our executive compensation program, and the incentives created by the compensation awards that it administers, on our risk profile. In addition, the Compensation Committee reviews all of our compensation policies and procedures, including the incentives that they create and factors that may increase the likelihood of excessive risk taking, to determine whether they present a significant risk to us. The Compensation Committee believes that our compensation programs are designed with the appropriate balance of risk and reward in relation to our overall business strategy and that the various components of our overall compensation program, taken as a whole, do not encourage excessive risk taking. This conclusion is based on, among other factors, the level of base salaries paid by us, the balance of short-term and long-term incentive compensation, and the establishment of goals and thresholds in compensation plans and awards that are believed to be aggressive, but achievable. The Compensation Committee believes that the risks arising from our employee compensation policies and practices are not reasonably likely to have a material adverse effect on us.


COMPENSATION COMMITTEE REPORT

        Management of the Company has prepared the Compensation Discussion and Analysis (the "CD&A"), and the Compensation Committee has reviewed and discussed the CD&A with management. Based on its review and discussion, the Compensation Committee recommended to the Board that the CD&A be included in this proxy statement.

    Members of the Compensation Committee:

 

 

Steven Ibbotson (Chair)
Gordon D'Angelo


EMPLOYMENT/SEVERANCE, NON-COMPETITION AND NON-SOLICITATION AGREEMENTS

        Effective June 1, 2012, we entered into employment agreements with each of Messrs. Hewitt, Baumgartner and Vanderpool, and an amended employment agreement with Mr. Wheaton. Effective October 16, 2013, February 1, 2014 and May 1, 2014, we entered into employment agreements with Mr. Carroll, Ms. Donovan and Mr. Artese, respectively. These employment agreement entitle the named executive officers and Mr. Artese to severance benefits upon certain qualifying terminations of their respective employment. The following descriptions are summaries of these agreements and are qualified by reference to the full text of the employment agreements which are filed as exhibits to certain of the Company's SEC filings.

21


Table of Contents

Employment Agreements

        As indicated above, we entered into employment agreements with each of the named executive officers, the material terms of which are described below.

        Effective June 1, 2012, we entered into employment agreements with each of Messrs. Hewitt, Baumgartner and Vanderpool. The employment agreements each provide for an initial term expiring April 30, 2014, which as described below, automatically renewed for Messrs. Hewitt and Baumgartner until April 30, 2015.

        Effective October 16, 2013, we entered into an employment agreement with Mr. Carroll. The employment agreement provided for an initial term expiring October 16, 2015.

        Effective February 1, 2014, we entered into an employment agreement with Ms. Donovan. The employment agreement provides for an initial term expiring January 31, 2016.

        Effective May 1, 2014, we entered into an employment agreement with Mr. Artese. The employment agreement provides for an initial term expiring April 30, 2016.

        The agreements are automatically renewed for successive one-year terms, unless the Company or the named executive officer gives the other written notice of non-renewal at least 90 days prior to the expiration of the term. The named executive officers are entitled to employee benefits generally available to all employees. They are also provided with a PDA device.

        As discussed below under "—Potential Payments on Change of Control," the employment agreements provide for severance benefits to be paid to the named executive officers upon certain qualifying terminations of their respective employment.

        The employment agreements contain customary confidentiality, non-competition and non-solicitation provisions.

        James J. Wheaton.    Effective June 1, 2012, we entered into an amended and restated employment agreement with Mr. Wheaton that conformed certain terms of his prior employment agreement to the terms of the form of agreement utilized for Messrs. Hewitt, Baumgartner and Vanderpool effective on that date. The material changes that were included in the amended and restated employment agreement are discussed below under "—Potential Payments on Change of Control." The other material terms and conditions of the new agreement remained consistent with his original agreement, which was entered into effective February 7, 2011.

        The agreement provides for an initial two-year term that began February 7, 2011. The agreement automatically renews for successive one-year terms, unless either party gives the other written notice of non-renewal at least 90 days prior to the expiration of the term.

        Mr. Wheaton's employment entitles him to employee benefits generally available to all employees. He is also provided with a PDA device. Mr. Wheaton's employment agreement also provides that the company will pay or reimburse him for any required licenses or bar expenses related to his status as an attorney admitted to the Virginia State Bar, and for other expenses related to his bar leadership positions.

        As discussed below under "—Potential Payments on Change of Control," Mr. Wheaton's agreement provides for severance benefits to be paid to him upon certain qualifying terminations.

        Mr. Wheaton's employment agreement contains customary confidentiality, non-competition and non-solicitation provisions.

22


Table of Contents


2014 SUMMARY COMPENSATION TABLE

        The following table summarizes information concerning the compensation awarded to, earned by, or paid for services rendered in all capacities by our named executive officers during the years ended April 30, 2014, 2013 and 2012. The compensation described in this table does not include medical, group life insurance or other benefits that are available generally to all of our salaried employees.

Name and Principal Position
  Fiscal
Year Ended
April 30,
  Salary
($)
  Bonus
($)
  Option
Awards
($)(1)
  Non-Equity
Incentive Plan
Compensation
($)(2)
  All Other
Compensation
($)(3)
  Total
($)
 

John T. Hewitt,

    2014   $ 469,636   $   $ 1,433,439   $ 304,850   $ 7,035   $ 2,214,960  

Chairman, President and

    2013     447,025             187,600     5,835     640,460  

Chief Executive Officer

    2012     299,619             316,045     4,127     619,791  

Kathleen Donovan,

   
2014
   
64,423
   
50,000

(4)
 
1,510,250
   
   
22,743
   
1,647,416
 

Vice President, Chief Financial Officer

                                           

Mark F. Baumgartner,

   
2014
   
330,287
   
   
721,125
   
161,733
   
4,892
   
1,218,037
 

Chief Investment Officer

    2013     308,826             95,846     4,848     409,520  

    2012     237,738             135,675     5,184     378,597  

James J. Wheaton,

   
2014
   
342,712
   
   
   
111,878
   
6,408
   
460,998
 

General Counsel, Vice

    2013     323,075             39,698     7,041     369,814  

President of Legal and

    2012     269,200             60,840     7,476     337,516  

Governmental Affairs

                                           

Christopher Carroll,

   
2014
   
105,769
         
309,150
   
30,274

(6)
 
8,067
   
453,260
 

Former Vice President of Sales and Marketing(5)

                                           

T. Rufe Vanderpool,

   
2014
   
128,342
   
   
   
45,694

(8)
 
404,153
   
578,189
 

Former Chief Operating

    2013     250,854             61,680     7,251     319,785  

Officer(7)

    2012     204,185         260,100     94,500     5,750     564,535  

(1)
Amounts in this column reflect the grant date fair value of the options granted to each named executive officer under the Company's 2011 Equity and Cash Incentive Plan, calculated in accordance with ASC Topic 718, based on the fair market value, as determined by the Board of Directors, of the Company's stock on the date of grant. Assumptions used in the calculation of these amounts are included in Note 10 to the Company's audited financial statements for the fiscal year ended April 30, 2014, included in our 2014 Annual Report.

(2)
Amounts in this column were paid under the Company's annual cash bonus plans for fiscal 2014, fiscal 2013 and fiscal 2012 performance, respectively.

(3)
These amounts reflect the Company's matching contribution under the Company's 401(k) plan for all individuals other than in 2014 for Ms. Donovan (relocation allowance), Mr. Carroll (relocation allowance of $7,105) and Mr. Vanderpool (severance payment of $400,920).

(4)
This amount reflects a $50,000 minimum guaranteed bonus under the Company's 2014 annual cash bonus plan.

(5)
Mr. Carroll left the Company on June 30, 2014.

(6)
Represents pro-rated amount for days employed in fiscal 2014.

(7)
Mr. Vanderpool left the Company on October 7, 2013.

(8)
Represents pro-rated amount through last day of employment.

23


Table of Contents


GRANTS OF PLAN BASED AWARDS

        The following table sets forth information regarding grants of plan based awards to each of the named executive officers during the fiscal year ended April 30, 2014.

 
   
   
   
   
  All Other
Option
Awards:
Number of
Securities
Underlying
Options
   
   
 
 
   
  Estimated Future Payouts under
Non-Equity Incentive Plan Awards
  Exercise
Price of
Option
Awards
($/Share)
   
 
 
   
  Grant Date
Fair Value of
Option
Awards
 
 
  Grant
Date
 
Name
  Threshold(1)   Target   Maximum(2)  

John T. Hewitt

    9/20/2013   $   $ 469,000   $     15,189   $ 19.75   $ 88,551  

                            209,811     17.95     1,344,888  

Kathleen Donovan

    2/1/2014           (3)       175,000     26.18     1,510,250  

Mark F. Baumgartner

    9/20/2013         248,820         112,500     17.95     721,125  

James J. Wheaton

              172,120                  

T. Rufe Vanderpool

              160,368                  

Christopher J. Carroll

            $ 100,000         45,000     20.19     309,150  

(1)
No bonuses were to be earned under the 2014 annual bonus plan unless (i) our systemwide revenue was at least $355.9 million, (ii) our revenue was at least $139.8 million, or (iii) our net income was at least $19.0 million, before typical adjustments for nonrecurring items.

(2)
The Compensation Committee has the discretion to award an additional bonus to the extent we exceed the target performance metrics.

(3)
Ms. Donovan's target is not included in this chart because her employment commenced on February 1, 2014 and her Employment Agreement provided for a minimum guaranteed bonus of $50,000.


OUTSTANDING OPTION AWARDS AT YEAR END

        The following table sets forth information regarding outstanding option awards held by our named executive officers at April 30, 2014. All grants noted below made prior to calendar year 2013 were made under the Company's 1998 Stock Option Plan; all other grants were made under the 2011 Equity and Cash Incentive Plan.

 
   
  Number of Securities
Underlying Unexercised
Options (#)
   
   
 
 
  Grant
Date
  Option
Exercise
Price
  Option
Expiration
Date
 
Name(1)
  Exercisable   Unexercisable  

John T. Hewitt

    5/29/2009     6,060       $ 16.50     5/29/2014  

    6/4/2010     24,240         16.50       (2)

    6/4/2010     275,760         15.00       (2)

    9/20/2013     5,063     10,126     19.75       (3)

    9/20/2013     69,937     139,874     17.95       (3)

Mark F. Baumgartner

   
6/16/2008
   
160,000
   
   
15.00
   
(4)

    9/20/2013     37,500     75,000     17.95       (3)

James J. Wheaton

   
2/7/2011
   
120,000
   
40,000
   
15.00
   
(5)

Kathleen E. Donovan

   
2/1/2014
   
   
175,000
   
26.18
   
(6)

Christopher J. Carroll

   
11/11/2013
   
   
45,000
   
20.19
   
(7)

(1)
Mr. Vanderpool did not have any stock options outstanding at April 30, 2014.

24


Table of Contents

(2)
Options vested in equal annual installments in 2010, 2011, 2012 and 2013 with the expiration date for such options being five years after the date that they vest (June 4, 2015, April 15, 2016, 2017 and 2018, respectively).

(3)
Options vest in equal annual installments in 2014, 2015 and 2016 with the expiration date for such options being five years after the date that they vest (April 15, 2019, 2020 and 2021, respectively).

(4)
Options vested in equal annual installments in 2010, 2011, 2012 and 2013 with the expiration date for such options being five years after the date that they vest (April 15, 2015, 2016, 2017, and 2018, respectively).

(5)
Options vest in equal annual installments in 2012, 2013, 2014 and 2015 with the expiration date for such options being five years after the date that they vest (April 30, 2017, 2018, 2019 and 2020, respectively).

(6)
Options vest in equal annual installments in 2014, 2016, 2017, 2018 and 2019 with the expiration date for such options being five years after the date that they vest (August 1, 2019 and February 1, 2021, 2022, 2023 and 2024, respectively).

(7)
Options vest in equal annual installments in 2014, 2015 and 2016 with the expiration date for such options being five years after the date that they vest (May 11, 2019 and April 15, 2020 and 2021, respectively).


OPTIONS EXERCISED AND STOCK VESTED

        The following table sets forth certain information regarding exercised stock options during the year ended April 30, 2014 for each of the named executive officers. We have not granted any other type of stock-based awards to our named executive officers.

 
  Option Awards  
Name
  Number of
Shares
Acquired
on Exercise(1)
  Value Realized
on Exercise(2)
 

John T. Hewitt

    68,940   $ 847,273  

Mark F. Baumgartner

    40,000     472,400  

James J. Wheaton

    40,000     429,666  

T. Rufe Vanderpool

    140,000     621,738  

(1)
Represents the gross number of shares acquired upon exercise of vested options without taking into account any shares that may have been surrendered or withheld to cover the option exercise price or applicable tax obligations.

(2)
Value realized is the gross number of options exercised multiplied by the difference between the fair market value of our Class A common stock on the date of exercise and the exercise price.


NON-QUALIFIED DEFERRED COMPENSATION FOR FISCAL YEAR 2014

        In 2012, we adopted our Non-Qualified Deferred Compensation Plan ("NQDCP"), which became effective December 1, 2012. The NQDCP provides that executives who meet minimum compensation requirements are eligible to defer up to 100% of their salaries and up to 100% of their bonuses. We have agreed to credit the participants' contributions with earnings that reflect the performance of certain independent investment funds. The benefits under this plan are unsecured and are general assets of the Company. Participants are generally eligible to receive payment of their vested benefit at the end of their elected deferral period or after termination of their employment with the Company for any reason or at a later date to comply with the restrictions of Section 409A of the Code. Participants may elect to receive their payments in a lump sum or installments. The Company does not make matching or other discretionary contributions to participant accounts.

25


Table of Contents

        The following table shows the non-qualified deferred compensation activity for each of the named executive officers who participated in our NQDCP during fiscal 2014.

Name
  Executive
Contributions in
Fiscal 2014(1)
  Aggregate
Earnings in
Fiscal 2014(2)
  Aggregate
Withdrawals/
Distributions
  Aggregate
Balance at
April 30, 2014(3)
 

John T. Hewitt

  $ 43,292   $   $   $ 43,292  

James J. Wheaton

    11,590     1,666         22,598  

(1)
Amounts shown in this column for the NQDCP are included in the "Salary" column of the "Summary Compensation Table."

(2)
The amounts shown in this column are not included in the "Summary Compensation Table" because they are not preferential or above market.

(3)
The following amounts contributed to the NQDCP by the executive have also been reported in the Summary Compensation Table as compensation for fiscal 2014: Mr. Hewitt, $43,292 and Mr. Wheaton, $24,090.


POTENTIAL PAYMENTS ON CHANGE OF CONTROL

        None of our named executive officers has a change in control agreement. However, the employment agreements we have entered into with each of the named executive officers entitle them to certain payments under their respective employment agreements upon certain qualifying terminations.

        Ms. Donovan and Messrs. Hewitt, Baumgartner, Vanderpool and Carroll.    Under the employment agreements with Ms. Donovan and Messrs. Hewitt, Baumgartner, Vanderpool and Carroll, the named executive officer is entitled to certain payments if his or her employment is terminated by him or her for Good Reason (as defined under the form of agreement), by us without Cause (as defined under the form of agreement) or as a result of the named executive officer's Employment-Related Death or Disability (as defined under the form of agreement).

        If the named executive officer's employment is terminated by him or her for Good Reason, by us without Cause or as a result of his or her Employment-Related Death or Disability, he or she is entitled to the following: (i) the payment of his or her base salary through the date of termination; (ii) the payment of an amount equal to his or her monthly base salary multiplied by 12 if employed less than 5 years or 18 if employed more than 5 years; (iii) the payment of an amount equal to the pro-rated bonus to which he or she would have been entitled; (iv) the accelerated vesting of any incentive stock awards, including options, that were not vested as of the date of his or her termination; (v) continued coverage at our expense under any medical, dental, life insurance and disability policies for a period of 12 months or 18 months depending on the length of employment, unless the named executive officer becomes reemployed with another employer and is eligible to receive such welfare benefits from that employer; and (vi) any other amounts or benefits required to be paid to the named executive officer or that he or she is eligible to receive under any plan, program, policy or practice or contract or agreement with us.

        If the named executive officer's employment is terminated by him or her without Good Reason, by us for Cause or due to his or her Disability (as defined under the form of agreement), other than as a consequence of Employment-Related Death or Disability, the named executive officer is only entitled to the payment of his or her salary through the date of termination.

        If the named executive officer's employment is terminated as a result of his or her death or Disability (other than as a consequence of Employment-Related Death or Disability), he or she is entitled to his or her base salary through the date of his or her termination, as well as the pro-rata bonus to which he or she would have been entitled.

26


Table of Contents

        Mr. Wheaton.    Under his employment agreement, Mr. Wheaton is entitled to certain payments if his employment is terminated by him for Good Reason (as defined under the agreement) or by us without Cause (as defined under the agreement).

        If Mr. Wheaton's employment is terminated by him for Good Reason or by us without Cause, he is entitled to the following: (i) the payment of his base salary through the date of termination; (ii) the payment of an amount equal to his monthly base salary multiplied by 12 until February 7, 2016 or 18 after February 7, 2016; (iii) the payment of an amount equal to the pro-rated bonus to which he would have been entitled; (iv) the accelerated vesting of any incentive stock awards, including options, that were not vested as of the date of his termination; (v) continued coverage at our expense under any medical, dental, life insurance and disability policies for a period of one year until February 7, 2016 or 18 months after February 7, 2016, unless Mr. Wheaton becomes reemployed with another employer and is eligible to receive such welfare benefits from that employer; and (vi) any other amounts or benefits required to be paid to Mr. Wheaton or that he is eligible to receive under any plan, program, policy or practice or contract or agreement with us.

        If Mr. Wheaton's employment is terminated by him without Good Reason or by us for Cause, Mr. Wheaton is only entitled to the payment of his salary through the date of termination.

        If Mr. Wheaton's employment is terminated as a result of his death or Disability, he is entitled to his base salary through the date of his termination, as well as the pro-rata bonus to which he would have been entitled. However, Mr. Wheaton would receive the same payments that he receives upon a termination for Good Reason or by us without Cause in the event of his Employment-Related Death or Disability (as defined under his amended and restated agreement).

        After February 7, 2016, when Mr. Wheaton will have been employed by us for more than 5 years, his benefits upon a termination by him for Good Reason, by us without Cause or as a result of his Employment-Related Death or Disability would be on the same basis as provided for Messrs. Hewitt, Baumgartner and Vanderpool, as described above.

        The following table shows the potential payments upon each named executive officer's termination. The amounts calculated in the table assume the termination occurred on April 30, 2014 and that the executive officer was paid in a lump sum payment. The Employment Agreements of Messrs. Hewitt, Baumgartner and Wheaton provide for lump-sum payments of the base salary component; the Employment Agreements of Ms. Donovan and Mr. Carroll provide for multiple payments.

 
  Severance
Compensation
  Benefits and Perquisites    
 
 
  Unvested
Stock
Options(2)
  Welfare
Benefits
   
 
Executive(1)
  Severance   Bonus   Total  

John T. Hewitt

                               

Voluntary termination without Good Reason

  $   $   $   $   $  

Voluntary termination for Good Reason

    703,500     304,850     1,369,273     14,335     2,391,958  

Termination by Company for Cause

                     

Termination by Company without Cause

    703,500     304,850     1,369,273     14,335     2,391,958  

Employment-Related Death or Disability

    703,500     304,850     1,369,273     14,335     2,391,958  

Other death

        304,850             304,850  

Other disability

        304,850             304,850  

Mark F. Baumgartner

                               

Voluntary termination without Good Reason

                     

Voluntary termination for Good Reason

    497,640     161,733     693,750     25,429     1,378,552  

Termination by Company for Cause

                     

Termination by Company without Cause

    497,640     161,733     693,750     25,429     1,378,552  

Employment-Related Death or Disability

    497,640     161,733     693,750     25,429     1,378,552  

Other death

        161,733             161,733  

Other disability

        161,733             161,733  

27


Table of Contents

 
  Severance
Compensation
  Benefits and Perquisites    
 
 
  Unvested
Stock
Options(2)
  Welfare
Benefits
   
 
Executive(1)
  Severance   Bonus   Total  

James J. Wheaton

                               

Voluntary termination without Good Reason

                     

Voluntary termination for Good Reason

    344,240     111,878     488,000     17,253     961,371  

Termination by Company for Cause

                     

Termination by Company without Cause

    344,240     111,878     488,000     17,253     961,371  

Employment-Related Death or Disability

    344,240     111,878     488,000     17,253     961,371  

Other death

        111,878             111,878  

Other disability

        111,878             111,878  

Christopher J. Carroll(3)

                               

Voluntary termination without Good Reason

                     

Voluntary termination for Good Reason

    250,000     30,274     315,450     16,415     612,139  

Termination by Company for Cause

                     

Termination by Company without Cause

    250,000     30,274     315,450     16,415     612,139  

Employment-Related Death or Disability

    250,000     30,274     315,450     16,415     612,139  

Other death

        30,274             30,274  

Other disability

        30,274             30,274  

Kathleen E. Donovan

                               

Voluntary termination without Good Reason

                     

Voluntary termination for Good Reason

    335,000     50,000     178,500     17,253     580,753  

Termination by Company for Cause

                     

Termination by Company without Cause

    335,000     50,000     178,500     17,253     580,753  

Employment-Related Death or Disability

    335,000     50,000     178,500     17,253     580,753  

Other death

        50,000             50,000  

Other disability

        50,000             50,000  

(1)
Mr. Vanderpool left the Company on October 7, 2013. He received a payment of $400,920 as the salary component on April 8, 2014 and of $45,694 as the bonus component on June 27, 2014.

(2)
Calculated based on the closing price of the Company's Class A Common stock on April 30, 2014, which was $27.20 per share; and the exercise price of unvested options, which ranges between $15.00 and $26.18 per share.

(3)
Mr. Carroll left the Company on June 30, 2014. The payments to which he is entitled will be made in accordance with the terms of his employment agreement.


AUDIT COMMITTEE REPORT

        The Company's management is responsible for preparing financial statements in accordance with generally accepted accounting principles and the financial reporting process, including the Company's disclosure controls and procedures and internal control over financial reporting. The Company's independent registered accounting firm is responsible for auditing the Company's financial statements and expressing an opinion as to their conformity to accounting principles generally accepted in the United States (GAAP). The Audit Committee of the Board of Directors, composed solely of independent directors, meets periodically with management, including the Director of Risk Management (the Company's internal auditor) and others in the Company, and the Company's independent registered public accounting firm to review and oversee matters relating to the Company's financial statements, internal audit activities, disclosure controls and procedures, and internal control over financial reporting and non-audit services provided by the independent accountants. In addition, the Audit Committee oversaw effective compliance with the SEC's mandatory rotation requirements for

28


Table of Contents

certain members of the engagement team of the Company's independent registered public accounting firm during the fiscal year ended April 30, 2014, and, as discussed further below, pre-approved all audit and non-audit services and fees paid to such firm.

        The Audit Committee has reviewed and discussed with management and KPMG, the Company's independent registered public accounting firm, the Company's audited financial statements for the fiscal year ended April 30, 2014. The Audit Committee has also discussed with KPMG the matters required to be discussed by the Public Company Accounting Oversight Board Auditing Standard No. 16, relating to communication with audit committees. In addition, the Audit Committee has received from KPMG the written disclosures and the letter required by applicable requirements of the Public Company Accounting Oversight Board regarding KPMG's communications with the Audit Committee concerning independence, has discussed with KPMG its independence from the Company and the Company's management, oversaw effective compliance with the five-year mandatory rotation of certain members of the engagement team of KPMG, and has considered whether KPMG's provision of non-audit services to the Company is compatible with maintaining the auditor's independence.

        Based upon the reviews and discussions referred to above, the Audit Committee recommended to the Board of Directors that the audited consolidated financial statements referred to above be included in the Company's 2014 Annual Report on Form 10-K.

        The Audit Committee conducted its own self-evaluation and evaluation of the services provided by KPMG during the fiscal year ended April 30, 2014. Based on its evaluation of KPMG, the Audit Committee reappointed KPMG LLP as the Company's independent registered public accounting firm for the fiscal year ended April 30, 2015.

    Members of the Audit Committee:

 

 

George T. Robson, Chair
John R. Garel
Ross N. Longfield


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

        The following table sets forth, as of July 25, 2014, information regarding beneficial ownership of our capital stock by:

        Beneficial ownership is determined according to the rules of the SEC and generally means that a person has beneficial ownership of a security if he, she or it possesses sole or shared voting or investment power of that security, including options that are currently exercisable or exercisable within 60 days of July 25, 2014. Except as indicated by the footnotes below, we believe, based on the information furnished to us, that the persons named in the table below have sole voting and investment power with respect to all shares of capital stock shown that they beneficially own, subject to community property laws where applicable.

        Our calculation of the percentage of beneficial ownership is based on 12,795,366 shares of our Class A common stock (including shares issuable as a result of the conversion of exchangeable shares) and 900,000 shares of our Class B common stock outstanding as of July 25, 2014.

29


Table of Contents

        Class A common stock subject to stock options currently exercisable or exercisable within 60 days of July 25, 2014, is deemed to be outstanding for computing the percentage ownership of the person holding these options and the percentage ownership of any group of which the holder is a member but is not deemed outstanding for computing the percentage of any other person.

        Unless otherwise noted below, the address for each of the stockholders in the table below is c/o Liberty Tax, Inc., 1716 Corporate Landing Parkway, Virginia Beach, Virginia 23454.

 
  Shares of Common
Stock Beneficially
Owned
 
 
  Number   Percent  

5% Stockholders:

             

Datatax Business Services Limited(1)

    3,581,624     26.2 %

Envest Funds(2)

    870,115     6.3 %

Named Executive Officers and Directors:

             

Mark F. Baumgartner(3)

    140,746     1.0 %

Christopher Carroll

    0     *  

Gordon D'Angelo(4)

    10,000     *  

Kathleen Donovan(5)

    35,000     *  

John R. Garel(6)

    885,995     6.5 %

John T. Hewitt(7)

    2,415,951     17.0 %

Steven Ibbotson(8)

    3,701,803     27.0 %

Ross N. Longfield(9)

    39,008     *  

Ellen M. McDowell(10)

    85,755     *  

George T. Robson(11)

    62,749     *  

James J. Wheaton(12)

    130,666     *  

T. Rufe Vanderpool

    0     *  

All executive officers and directors as a group (12 persons)(13)

    7,507,673     51.4 %

*
Represents beneficial ownership of less than 1%.

(1)
Includes 2,581,624 shares of Class A common stock owned by Datatax Business Services Limited and 1,000,000 shares of Class A common stock issuable upon the exchange of the exchangeable shares owned by Datatax Business Services Limited. Steven Ibbotson, one of our directors, together with his immediate family, owns a 100% interest in Datatax. As a result, pursuant to Rule 13d-3 under the Exchange Act, Mr. Ibbotson is deemed to own the 3,581,624 shares of Class A common stock held by Datatax. The address for Datatax Business Services Limited is 2109 Oxford St., London, Ontario, Canada NSY 553.

(2)
Includes (i) 122,388 shares of Class A common stock owned by Envest II, LLC and 6,500 shares of Class A common stock issuable pursuant to stock options exercisable within 60 days of July 25, 2014 held by Envest II, LLC, the voting power of which is held by Envest Management II, LLC, the Manager for Envest II, LLC; and (ii) 717,727 shares of Class A common stock owned by Envest III, LLC and 23,500 shares of Class A common stock issuable pursuant to stock options exercisable within 60 days of July 25, 2014 held by Envest III, LLC, the voting power of which is held by Envest Management III, LLC, the Manager for Envest III, LLC. John Garel, one of our directors, is a manager of both Envest Management II and Envest Management III and, as a result, pursuant to Rule 13d-3 under the Exchange Act, is deemed to beneficially own the 870,115 shares of Class A common stock held by Envest II and Envest III. The address for Envest II and Envest III is 2101 Parks Avenue, Suite 401, Virginia Beach, Virginia 23451.

30


Table of Contents

(3)
Includes 43,248 shares of Class A common stock owned by Mr. Baumgartner and 97,498 shares of Class A common stock issuable pursuant to stock options exercisable within 60 days of July 25, 2014 held by Mr. Baumgartner.

(4)
Includes 10,000 shares of Class A common stock issuable pursuant to stock options exercisable within 60 days of July 25, 2014.

(5)
Includes 35,000 shares of Class A common stock issuable pursuant to stock options exercisable within 60 days of July 25, 2014.

(6)
Includes (i) 5,355 shares of Class A common stock owned by Mr. Garel; (ii) 10,525 shares of Class A common stock issuable pursuant to stock options exercisable within 60 days of July 25, 2014 held by Mr. Garel; (iii) 122,388 shares of Class A common stock owned by Envest II, LLC and 6,500 shares of Class A common stock issuable pursuant to stock options exercisable within 60 days of July 25, 2014 held by Envest II, LLC, the voting power of which is held by Envest Management II, LLC, the Manager for Envest II, LLC; and (iv) 717,727 shares of Class A common stock owned by Envest III, LLC and 23,500 shares of Class A common stock issuable pursuant to stock options exercisable within 60 days of July 25, 2014 held by Envest III, LLC, the voting power of which is held by Envest Management III, LLC, the Manager for Envest III, LLC. Mr. Garel, one of our directors, is a manager of both Envest Management II and Envest Management III and, as a result, pursuant to Rule 13d-3 under the Exchange Act, is deemed to beneficially own the 870,115 shares of Class A common stock held by Envest II and Envest III. The address for Envest II and Envest III is 2101 Parks Avenue, Suite 401, Virginia Beach, Virginia 23451.

(7)
Includes (i) 1,140,951 shares of Class A common stock owned by Mr. Hewitt (138,912 of which are held in our 401(k) plan); (ii) 375,000 shares of Class A common stock issuable pursuant to stock options exercisable within 60 days of July 25, 2014; and (iii) 900,000 shares of Class B common stock,.

(8)
Includes (i) 81,254 shares of Class A common stock owned by Mr. Ibbotson; (ii) 30,525 shares of Class A common stock issuable pursuant to stock options exercisable within 60 days of July 25, 2014 held by Mr. Ibbotson; (iii) 8,400 shares of Class A common stock owned by 714718 Alberta, Ltd.; and (iv) 2,581,624 shares of Class A common stock owned by Datatax Business Services Limited and 1,000,000 shares of Class A common stock issuable upon the exchange of the exchangeable shares owned by Datatax Business Services Limited. Mr. Ibbotson owns a 100% interest in 714718 Alberta, Ltd. As a result, pursuant to Rule 13d-3 under the Exchange Act, Mr. Ibbotson is deemed to own the 8,400 shares of Class A common stock held by 714718 Alberta, Ltd. The address for 714718 Alberta, Ltd. is #150 3015 5th Avenue NE, Calgary, Alberta Canada, T2A6T8. Mr. Ibbotson, together with his immediate family, owns a 100% interest in Datatax. As a result, pursuant to Rule 13d-3 under the Exchange Act, Mr. Ibbotson is deemed to own the 3,581,624 shares of Class A common stock held by Datatax. The address for Datatax Business Services Limited is 2109 Oxford St., London, Ontario, Canada NSY 553.

(9)
Includes 8,483 shares of Class A common stock owned by Mr. Longfield and 30,525 shares of Class A common stock issuable pursuant to stock options exercisable within 60 days of July 25, 2014.

(10)
Includes (i) 46,357 shares of Class A common stock owned by Ms. McDowell; (ii) 31,898 shares of Class A common stock issuable pursuant to stock options exercisable within 60 days of July 25, 2014; and (iii) 7,500 shares held in a trust of which Ms. McDowell is the trustee.

(11)
Includes 32,224 shares of Class A common stock owned by Mr. Robson and 30,525 shares of Class A common stock issuable pursuant to stock options exercisable within 60 days of July 25, 2014.

31


Table of Contents

(12)
Includes 10,666 shares of Class A common stock owned by Mr. Wheaton (4,000 of which are held in an individual retirement account) and 120,000 shares of Class A common stock issuable pursuant to stock options exercisable within 60 days of July 25, 2014.

(13)
Includes 900,000 shares of Class B common stock, 138,912 shares of Class A common stock held in our 401(k) plan and 766,496 shares of Class A common stock issuable pursuant to stock options exercisable within 60 days of July 25, 2014.


PRINCIPAL ACCOUNTING FEES AND SERVICES

        The following table presents fees for professional services rendered by KPMG LLP for the audit of our annual financial statements for the fiscal years ended April 30, 2014 and 2013, and fees billed for other services rendered by KPMG LLP for those years. Fees disclosed below include fees actually billed and expected to be billed for services relating to the applicable fiscal year.

Fiscal Year
  2014   2013  

Audit fees

  $ 383,300   $ 662,135  

Tax fees

    26,916     48,274  

All other fees

    1,650     1,650  
           

Total fees

  $ 411,866   $ 712,059  
           
           

        Audit fees consist of fees for professional services rendered for the audit of the Company's financial statements and review of financial statements included in our quarterly reports and services typically provided by the independent auditor in connection with statutory and regulatory filings or engagements. In addition, audit fees for fiscal 2014 and 2013 include $36,000 and $330,000 respectively in fees incurred in connection with the restatement.

        Tax fees consist of fees for services related to tax compliance, tax planning, tax consultation and tax advice. The amounts included in the table above consist of fees incurred relating to tax credit studies and other tax advisory services.

        The Audit Committee has adopted policies and procedures for pre-approving audit and non-audit services performed by the independent auditor so that the provision of such services does not impair the auditor's independence. Under the Audit Committee's pre-approval policy, the terms and fees of all engagements require specific Audit Committee approval.

        In determining whether to pre-approve audit or non-audit services, the Audit Committee considers whether such services are consistent with the SEC's rules on auditor independence. The Audit Committee also considers whether the independent auditor is best positioned to provide the most effective and efficient service and whether the service might enhance our ability to manage or control risk or improve audit quality. These factors are considered as a whole and no one factor is necessarily determinative. The Audit Committee considers the relationship between fees for audit and non-audit services in deciding whether to pre-approve any such services. The Audit Committee may determine for each fiscal year the appropriate ratio between fees for audit services and fees for audit-related services, tax services and all other services.

        The Audit Committee may delegate pre-approval authority to one or more of its members. The member or members to whom such authority is delegated are required to report any pre-approval decisions to the Audit Committee at its next scheduled meeting.

        The Audit Committee has concluded that the provision of non-audit services provided to the Company by its independent accountant during the 2014 fiscal year was compatible with maintaining the independent accountant's independence.

32


Table of Contents


PROPOSAL 2
RATIFICATION OF THE COMPANY'S INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

        The Board's Audit Committee has appointed KPMG to serve as our independent registered public accounting firm for the fiscal year ending April 30, 2015. KPMG has served in this capacity since April 30, 2002. Although ratification is not required under our Bylaws or otherwise, as a matter of good corporate governance, the Audit Committee submits its selection of KPMG to our stockholders for ratification, and will consider the vote of our stockholders when appointing our independent registered accounting firm in the future. Even if this selection is ratified, the Audit Committee in its discretion may, subject to the approval of the Board of Directors, select a different independent registered public accounting firm at any time during the year if it determines that such a change would be in the best interests of the Company and our stockholders.

        No director or executive officer of the Company has any substantial interest in the appointment of KPMG as the Company's independent registered public accounting firm.

        A representative of KPMG is expected to attend the annual meeting to respond to questions.

        The Board unanimously recommends a vote "FOR" the ratification of KPMG to serve as our independent registered public accounting firm.


CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

        Other than compensation arrangements, we describe below transactions and series of similar transactions, during our last fiscal year, to which we were a party or will be a party, in which:

        Compensation arrangements for our directors and named executive officers are described in other sections of this Proxy Statement.

Stock issuances and repurchases

        During fiscal 2014, we repurchased an aggregate of 74,300 shares of our Class A common stock from the following persons in the following amounts: Mark Baumgartner ($1,160,140), Ross Longfield ($35,074), and George Robson ($809,400). These repurchases took place during the fiscal quarter ended April 30, 2014. Repurchases were effected at a repurchase price of $26.98 per share, which was based on the average closing price of the Class A Common Stock for the five trading days prior to the announcement of the repurchase opportunity.

Policy for review of related party transactions

        We have adopted a policy that our executive officers, directors, nominees for election as a director, beneficial owners of more than 5% of any class of our common stock and any members of the immediate family of any of the foregoing persons are not permitted to enter into a related person transaction with us without the prior consent of our Audit Committee. Any request for us to enter into a transaction with an executive officer, director, nominee for election as a director, beneficial owner of more than 5% of any class of our common stock or any member of the immediate family of any of the foregoing persons, in which the amount involved exceeds $120,000 and such person would have a direct or indirect interest must first be presented to our Audit Committee for review, consideration and approval. In approving or rejecting any such proposal, our Audit Committee is to consider the material facts of the transaction, including, but not limited to, whether the transaction is on terms no less

33


Table of Contents

favorable than terms generally available to an unaffiliated third party under the same or similar circumstances and the extent of the related person's interest in the transaction. All of the transactions described above were entered into after presentation, consideration and approval by our Board of Directors.


SUBMISSION OF STOCKHOLDER PROPOSALS

        A stockholder proposal may be considered for inclusion in the Company's proxy materials for the 2015 Annual Meeting pursuant to Rule 14a-8 of the Exchange Act. As the rules of the SEC make clear, simply submitting a proposal does not guarantee its inclusion. Stockholders who wish to present a proposal for inclusion in the Company's proxy statement pursuant to SEC Rule 14a-8 must submit their proposals so that they are received at Liberty Tax, Inc.'s principal executive offices at 1716 Corporate Landing Parkway, Virginia Beach, Virginia 23454, Attention: Corporate Secretary, no later than the close of business on April 17, 2015. Applicable SEC rules and regulations govern the submission of stockholder proposals and our consideration of them for inclusion in next year's proxy statement and form of proxy.

        Pursuant to the Company's Bylaws, for any business not included in the proxy statement for the 2015 annual meeting to be brought before the meeting by a stockholder, the stockholder must give timely written notice of that business to the Corporate Secretary. To be timely, the notice must be received no later than the ninetieth day, nor earlier than the close of business on the one hundred twentieth day, prior to the first anniversary of the preceding year's annual meeting. For the 2015 Annual Meeting, these dates will be June 21, 2015 and May 22, 2015, respectively. The notice must contain the information required by the Company's Bylaws. Similarly, a stockholder wishing to submit a director nomination directly at an annual meeting of stockholders must deliver written notice of the nomination within the same time period described in this paragraph and comply with the information requirements in our Bylaws relating to stockholder nominations.

        A proxy may confer discretionary authority to vote on any matter at a meeting if we do not receive notice of the matter within the time frames described above. A copy of the Company's Bylaws is available on our website at www.libertytax.com under the "Investor Relations" link, by clicking on the "About Liberty Tax" tab, or upon request to Liberty Tax, Inc., 1716 Corporate Landing Parkway, Virginia Beach, Virginia 23454, Attention: Corporate Secretary. The Chair of the meeting may exclude matters that are not properly presented in accordance with the foregoing requirements.

        The Board of Directors knows of no other matters that will be presented at the meeting, but if other matters do properly come before the meeting, it is intended that the persons named in the proxy will vote according to their best judgment.

    By Order of the Board of Directors,

 

 


GRAPHIC
    JAMES J. WHEATON
General Counsel and Vice President,
Legal and Governmental Affairs

34


Signature(s) in Box Please sign exactly as your name(s) appears on Proxy. If held in joint tenancy, all persons should sign. Trustees, administrators, etc., should include title and authority. Corporations should provide full name of corporation and title of authorized officer signing the Proxy. The Board of Directors Recommends a Vote FOR Items 1 and 2. 1. Election of directors: 01 John R. Garel 03 Ross N. Longfield ¦ Vote FOR ¦ Vote WITHHELD 02 Steven Ibbotson 04 George T. Robson all nominees from all nominees (except as marked) (Instructions: To withhold authority to vote for any indicated nominee, write the number(s) of the nominee(s) in the box provided to the right.) 2. Ratification of the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending April 30, 2015. ¦ For ¦ Against ¦ Abstain The Board of Directors recommends a vote for the ratification of KPMG LLP. THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED AS DIRECTED OR, IF NO DIRECTION IS GIVEN, WILL BE VOTED AS THE BOARD RECOMMENDS. Address Change? Mark box, sign, and indicate changes below: ¦ Date Shareowner Services P.O. Box 64945 St. Paul, MN 55164-0945

 


Liberty Tax, Inc. 1716 Corporate Landing Parkway Virginia Beach, VA 23454 proxy This proxy is solicited by the Board of Directors for use at the Annual Meeting on September 19, 2014. The shares of stock you hold in your account or in a dividend reinvestment account will be voted as you specify on the reverse side. If no choice is specified, the proxy will be voted “FOR” Items 1, and 2. By signing the proxy, you revoke all prior proxies and appoint John Hewitt, Kathleen Donovan and James Wheaton, and each of them with full power of substitution, to vote your shares on the matters shown on the reverse side and any other matters which may come before the Annual Meeting and all adjournments. See reverse for voting instructions. Liberty Tax, Inc. ANNUAL MEETING OF STOCKHOLDERS September 19, 2014 11:00 am, Eastern Daylight Time Liberty Tax, Inc. Corporate Headquarters 1732 Corporate Landing Parkway Virginia Beach, Virginia 23454