Use these links to rapidly review the document
TABLE OF CONTENTS
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:

ý

 

Preliminary Proxy Statement

o

 

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

o

 

Definitive Proxy Statement

o

 

Definitive Additional Materials

o

 

Soliciting Material under §240.14a-12

 

General Moly, Inc.

(Name of Registrant as Specified In Its Charter)

N/A

(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

General Moly, Inc.
1726 Cole Blvd., Suite 115
Lakewood, Colorado 80401

November 7, 2017
Dear Stockholder:

        You are invited to attend General Moly's special meeting of stockholders. The meeting will be held on December 15, 2017, at 9:00 a.m., local Colorado time, at the Denver West Office Park, Building 22—Room 130, 1726 Cole Blvd., Lakewood, Colorado 80401.

        At the meeting, stockholders will vote on a number of important matters. Please take the time to carefully read each of the proposals described in the attached proxy statement.

        Your vote is important. Whether or not you plan to attend the meeting, it is important that your shares be represented and voted at the meeting. Therefore, I urge you to sign and date the enclosed proxy card and promptly return it in the enclosed postage paid return envelope so that your shares will be represented at the meeting.

        Please note that pursuant to NYSE rules, brokers are not permitted to vote your shares on proposals for any non-routine matters if you have not given your broker specific instructions on how to vote your shares. PLEASE BE SURE TO GIVE SPECIFIC VOTING INSTRUCTIONS TO YOUR BROKER SO THAT YOUR VOTES CAN BE COUNTED.

        We look forward to seeing those of you who will be able to attend the meeting.

  Sincerely,

 

 

GRAPHICS



 

Bruce D. Hansen
Chief Executive Officer and Chief Financial Officer

Table of Contents

LOGO

General Moly, Inc.
1726 Cole Blvd., Suite 115
Lakewood, Colorado 80401

Notice of Special Meeting of Stockholders
To be Held on December 15, 2017

November 7, 2017

Dear Stockholder:

        We are pleased to invite you to attend the Special Meeting of Stockholders (the "Special Meeting") of General Moly, Inc. (the "Company"), which will be held at 9:00 a.m., local Colorado time, on December 15, 2017, at the Denver West Office Park, Building 22—Room 130, 1726 Cole Blvd., Lakewood, Colorado 80401. The meeting will be held to:

        Only stockholders of record on the books of the Company at the close of business on October 31, 2017, the record date fixed by the Board of Directors, are entitled to notice of and to vote at the Special Meeting and at any postponements or adjournments thereof. A complete list of stockholders entitled to vote at the Special Meeting will be available for inspection by stockholders during normal business hours at our corporate headquarters at 1726 Cole Boulevard, Suite 115, Lakewood, Colorado 80401 during the 10 days before our Special Meeting and at the Special Meeting.

        It is important that your shares be represented at the Special Meeting regardless of the size of your holdings. Whether or not you expect to attend the Special Meeting, please complete, date and sign the enclosed proxy and return it in the enclosed postage paid return envelope, which does not require postage if mailed in the United States. If you choose to attend the Special Meeting, you may still vote your shares in person even though you have previously returned your proxy. If your shares are held in a bank or brokerage account, please refer to the materials provided by your bank or broker for voting instructions. The proxy is revocable at any time prior to its use.

    Sincerely,

 

 

GRAPHICS

 

 

Michael K. Branstetter
    Secretary

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE
SPECIAL STOCKHOLDER MEETING TO BE HELD ON DECEMBER 15, 2017

        The Company's proxy statement and form of proxy card are available at: www.generalmoly.com.


Table of Contents


TABLE OF CONTENTS

 
  Page  

PURPOSE OF THE SPECIAL MEETING

    1  

Shares Outstanding and Voting Rights

    1  

VOTING SECURITIES AND PRINCIPAL HOLDERS

    4  

PROPOSAL 1—APPROVAL OF THE ISSUANCE OF SHARES OF OUR COMMON STOCK IN CONNECTION WITH A TRANSACTION IN WHICH THE TOTAL SHARES ISSUED REPRESENT MORE THAN 20% OF OUR OUTSTANDING COMMON STOCK, AND MAY BE ISSUED AT A DISCOUNT TO THE GREATER OF BOOK OR MARKET VALUE OF OUR COMMON STOCK

    7  

Execution of the Amer Transaction and Tranche 1 Closing

    7  

Later Amendments to the Purchase Agreement and Warrant

    8  

Third Amendment to the Purchase Agreement and Tranche 2 Closing

    8  

NYSE American Private Placement Rule

    9  

Effect on Existing Stockholders

    9  

Vote Required

    9  

Recommendation

    9  

PROPOSAL 2—RATIFICATION OF EQUITY AWARDS GRANTED SINCE DECEMBER 12, 2016

    10  

General

    10  

Requested Stockholder Approval

    11  

Vote Required

    12  

Recommendation

    12  

EXPLANATORY NOTE

    13  

COMPENSATION DISCUSSION AND ANALYSIS

    14  

Executive Summary

    14  

Executive Compensation Philosophy and Objectives

    16  

Our Executive Compensation Process

    17  

Elements of Compensation and 2016 Compensation Decisions

    17  

Employment/Change of Control Agreements

    22  

Individual Executive Officers and the CEO

    22  

SUMMARY COMPENSATION TABLE

    23  

GRANTS OF PLAN-BASED AWARDS

    24  

Compensation Arrangements and Employment Agreements

    24  

OUTSTANDING EQUITY AWARDS AT DECEMBER 31, 2016

    25  

OPTION/SAR EXERCISES AND STOCK VESTED DURING 2016

    26  

POTENTIAL PAYMENTS UPON TERMINATION OR CHANGE IN CONTROL

    27  

Employment Agreements and Stay Agreements

    27  

Change of Control—Employment Agreements

    32  

2006 Equity Incentive Plan

    32  

Severance and Change in Control Payments

    32  

POTENTIAL PAYMENTS UPON TERMINATION OR CHANGE IN CONTROL ON DECEMBER 31, 2016

    33  

DIRECTOR COMPENSATION

    33  

Director and Secretary Compensation Program

    35  

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    35  

WHERE YOU CAN FIND MORE INFORMATION

    35  

ADDITIONAL STOCKHOLDER INFORMATION

    36  

Stockholder Proposals and Recommendations for Director Nominees for the 2018 Annual Meeting

    36  

Householding

    36  

Annual Report

    36  

Other Matters

    36  

ANNEX A—INVESTMENT AND SECURITIES PURCHASE AGREEMENT, AS AMENDED

    A-i  

i


Table of Contents

LOGO

General Moly, Inc.
1726 Cole Blvd., Suite 115
Lakewood, Colorado 80401

PROXY STATEMENT
Relating to
Special Meeting of Stockholders
To be held on December 15, 2017

        We are sending this proxy statement to the holders of our common stock, $0.001 par value, in connection with the solicitation by our Board of Directors (the "Board") of proxies to be voted at the General Moly, Inc. (the "Company," "we," or "us," or "our") Special Meeting of Stockholders (the "Special Meeting") to be held on December 15, 2017 at 9:00 a.m., local Colorado time, at the Denver West Office Park, Building 22—Room 130, 1726 Cole Blvd., Lakewood, Colorado 80401, and any postponements or adjournments thereof, for the purposes set forth in the accompanying Notice of Special Meeting of Stockholders. This proxy statement and the accompanying proxy card are first being mailed to our stockholders on or about November 7, 2017.

        A proxy card is enclosed for your use. The Board requests that you sign, date, and return it in the enclosed postage paid return envelope, which does not require postage if mailed in the United States. Your execution of the enclosed proxy will not affect your right as a stockholder to attend the Special Meeting and to vote in person.


PURPOSE OF THE SPECIAL MEETING

        At the Special Meeting, stockholders entitled to vote will be asked to consider and take action on the following matters:

Your vote is important. We are requesting that you complete, sign and date the enclosed proxy card and mail it promptly in the enclosed postage paid return envelope, which does not require postage if mailed in the United States. Shares cannot be voted at the meeting unless the owner is present to vote or is represented by proxy.

Shares Outstanding and Voting Rights

        Record Date; Quorum.    Our Board has fixed the close of business on October 31, 2017, as the record date for the purpose of determining stockholders of the Company entitled to notice of and to vote at the Special Meeting. At the close of business on that date, we had 125,802,023 issued and outstanding shares of common stock. A majority of votes that could be cast by holders of all

1


Table of Contents

outstanding shares of stock entitled to vote will constitute a quorum for the transaction of business at the Special Meeting. Proxies that are submitted, whether voted for or against, abstentions, broker non-votes, or otherwise, on at least one item will be treated as present for all matters considered at the meeting, and will be counted for determining whether we have a quorum, however, broker non-votes are not deemed eligible to vote on items as to which they have no authorization to vote.

        Solicitation of Proxies.    The accompanying proxy is solicited on behalf of our Board and the entire cost of solicitation will be borne by us. Following the original mailing of the proxies and soliciting materials, our directors, officers and employees may solicit proxies by mail, telephone, facsimile or other electronic means of communication, or personal interviews. We will request brokers, custodians, nominees, and other record holders to forward copies of the proxies and soliciting materials to persons for whom they hold shares of the Company and to request authority for the exercise of proxies. In such cases, the Company will reimburse such holders for their reasonable expenses. The Company has retained Alliance Advisors LLC to perform proxy management services in preparation for the Special Meeting. Alliance Advisors' services will include consulting with General Moly regarding all aspects of proxy solicitation and management; and (b) if requested, contacting banks, brokers and proxy intermediaries to determine the quantity of documents needed in connection with the meeting, and distributing appropriate quantities of such documents. Fees for Alliance Advisors' services are $9,090. General Moly may request additional services on an as needed basis.

        If you have additional questions, need assistance in submitting your proxy or voting your shares of our Common Stock, or need additional copies of the Proxy Statement or the enclosed proxy card, please contact Alliance Advisors LLC.

Alliance Advisors LLC
200 Broadacres Drive, 3rd Floor, Bloomfield, NJ 07003
855-928-4487
Banks and Brokers Call: (973) 873-7700

        Revocation of Proxy.    Any proxy delivered in the accompanying form may be revoked by the person executing the proxy by either (1) providing our Corporate Secretary with a later-dated proxy prior to the Special Meeting or presenting a later-dated proxy at the Special Meeting, (2) providing our Corporate Secretary a written revocation prior to the Special Meeting, or (3) attending the Special Meeting and voting in person.

        How Proxies will be Voted.    Assuming a quorum is present, proxies received by our Board in the accompanying form will be voted at the Special Meeting as specified by the person giving the proxy. All shares represented by a valid proxy will be voted at the discretion of the proxy holders on any other matters that may properly come before the meeting. The Board, however, does not know of any matters to be considered at the meeting other than those specified in the Notice of Special Meeting.

        Required Votes.    The affirmative vote of the holders of a majority of the shares entitled to vote that are present in person or represented by proxy is required to approve, each of Proposals 1 and 2.

        Effect of Abstentions and Broker Non-Votes.    Abstentions may be specified and will be counted as present for the purposes of each of Proposals 1 and 2. For purposes of determining whether Proposals 1 and 2 have received the requisite vote, an abstention by a stockholder will have the same effect as a vote against the proposal.

        Brokers and other intermediaries, holding shares in street name for their customers, are generally required to vote the shares in the manner directed by their customers. If their customers do not give any direction, brokers may vote the shares if (1) the broker holds the shares in a fiduciary capacity, or (2) the broker is acting pursuant to the rules of any national securities exchange of which it is a member. On certain routine matters, brokers may, at their discretion, vote shares on behalf of their

2


Table of Contents

customers. Each of Proposals 1 and 2 are considered a non-routine matter for which brokers are not permitted to vote shares without customer direction. Therefore, brokers are not permitted to vote shares for Proposals 1 or 2 without customer direction. Therefore, we urge you to give voting instructions to your broker on both proposals. Shares that are not voted by a broker given the absence of customer direction are called "broker non-votes." Broker non-votes will have no direct effect on whether any proposal is approved.

        Voting Power.    Holders of our common stock are entitled to one vote for each share held.

3


Table of Contents


VOTING SECURITIES AND PRINCIPAL HOLDERS

        The following table sets forth information as of October 31, 2017, regarding the ownership of our common stock by:

        For the purposes of the information provided below, beneficial ownership is determined in accordance with the rules of the United States Securities and Exchange Commission (the "SEC"), and for each person includes shares of our common stock that person has the right to acquire within 60 days following October 31, 2017, upon exercise of options, stock appreciation rights or warrants.

        Except as indicated in the footnotes to the tables below, and as affected by applicable community property laws, all persons listed have sole voting and investment power for all shares shown as beneficially owned by them.

        We have no knowledge of any arrangements, including any pledge by any person of our securities, the operation of which may at a subsequent date result in a change in our control. We are not, to the best of our knowledge, directly or indirectly owned or controlled by another corporation or foreign government.

4


Table of Contents


BENEFICIAL OWNERSHIP

Name and Address of Beneficial Owner(1)
  Amount and Nature of
Beneficial Ownership
  Percent of
Class(2)
 

Stockholders Holding 5% or More:

             

AMER International Group Co., Ltd(3)

    27,967,479     22.2 %

Hanlong (USA) Mining Investment, Inc.

             

Hanlong Resources Ltd

             

Sichuan Hanlong Group Co., Ltd

             

Geng Liu

             

YiFan Liu

             

XiaoPing Liu

             

Xue Yang

             

Nelson F. Chen(4)

    11,843,341     9.4 %

APERAM

             

AMO Holding 7 S.A.(5)

    8,256,699     6.6 %

F. Steven Mooney(6)

    10,000,000     7.4 %

Executive Officers:

             

Bruce D. Hansen(7)

    5,205,869     4.1 %

Robert I. Pennington(8)

    1,298,962     1.0 %

R. Scott Roswell(9)

    490,252     *  

Amanda Corrion

    59,182     *  

Directors (not including Chief Executive Officer):

             

Ricardo M. Campoy

    202,506     *  

Mark A. Lettes

    147,700     *  

Gary A. Loving(10)

    598,648     *  

Gregory P. Raih(11)

    195,000     *  

Tong Zhang(3)

    28,039,465     22.3 %

Directors and executive officers as a group (9 persons)(12)

    36,237,584     28.2 %

*
Less than 1%.

(1)
The address for each of our directors and officers, other than Mr. Zhang, is c/o General Moly, Inc., 1726 Cole Blvd., Suite 115, Lakewood, Colorado 80401. The address for Mr. Zhang is 29/F, Block A, East Pacific International Center, 7888th Shenzhen Blvd., Shenzhen, 518040, China.

(2)
Based on 125,802,023 shares of our common stock outstanding as of October 31, 2017. In accordance with SEC rules, percent of class as of October 31, 2017, is calculated for each person and group by dividing the number of shares beneficially owned by such person or group by the sum of the total number of shares of our stock outstanding, plus the number of shares exercisable by that person or group within 60 days of October 31, 2017.

(3)
AMER and Mr. Zhang share the power to vote, direct the vote, dispose and direct the disposition of all shares shown as beneficially owned by AMER. All of the voting and investment power with respect to shares held in the name of AMER have been delegated to Mr. Zhang. The address for both AMER and Mr. Zhang is 29/F, Block A, East Pacific International Center, 7888th Shenzhen Blvd., Shenzhen, 518040, China.

(4)
Based on a Schedule 13D/A jointly filed with the SEC on March 10, 2014, by Hanlong (USA) Mining Investments, Inc. ("Hanlong USA") and a Form 4/A filed on February 12, 2013. All of the voting and investment power with respect to shares held in the name of Hanlong USA have been delegated to Mr. Chen. The address for Hanlong USA is Suite 6303-04, 63/F., Central Plaza, 18 Harbour Road, Wanchai, Hong Kong. The shares that are directly owned by Hanlong USA are

5


Table of Contents

(5)
Based on a Schedule 13G filed with the SEC on January 28, 2011, by APERAM and AMO Holding 7 S.A. and a Form 3 filed with the SEC on January 28, 2011, by APERAM. According to such Form 3, on January 25, 2011, the Board of Directors of ArcelorMittal S.A. ("ArcelorMittal") and APERAM each approved the transfer of the assets comprising ArcelorMittal's stainless and specialty steels business from its carbon steel and mining business to APERAM, a separate entity incorporated in the Grand Duchy of Luxembourg. Following such transfer, AMO Holding 7 S.A. became a wholly owned subsidiary of APERAM. APERAM and AMO Holding 7 S.A. share voting and disposition power for all shares shown as beneficially owned by them. The addresses for APERAM and AMO Holding 7 S.A., respectively, are 12C, rue Guillaume Kroll L-1882 Luxembourg, Grand Duchy of Luxembourg and 19, Avenue de la Liberté, L-2930 Luxembourg, Grand Duchy of Luxembourg.

(6)
Based on a Schedule 13G/A filed with the SEC on February 9, 2016, by Mr. Mooney. Includes 5,000,000 shares that would be received upon conversion of a Senior Convertible Note which is currently convertible and 5,000,000 shares that would be received upon exercise of a warrant which is currently exercisable.

(7)
Includes 750,000 shares that would be received upon conversion of a Senior Convertible Note that is currently convertible and 1,500,000 shares that would be received upon exercise of a warrant which is currently exercisable.

(8)
Includes 145,000 shares of unvested performance-based restricted stock that was granted and previously reported on Form 4 but not yet issued, 158,000 shares held by Robert Pennington Dolores R. Pennington P/ADM Mineral Development LLC Dated 10/15/2007, of which Mr. Pennington is the sole member, and 150,000 shares that would be received upon exercise of a warrant which is currently exercisable.

(9)
Includes 13,260 shares held in Mr. Roswell's individual retirement account and 60,000 shares that would be received upon exercise of a warrant which is currently exercisable.

(10)
Includes 100,000 shares that would be received upon conversion of a Senior Convertible Note that is currently convertible and 200,000 shares that would be received upon exercise of a warrant which is currently exercisable.

(11)
Includes 35,000 shares held in Mr. Raih's individual retirement account.

(12)
Includes 145,000 shares of restricted stock, 850,000 shares that would be received upon conversion of Senior Convertible Notes which are currently convertible and 2,010,000 shares that would be received upon exercise of warrants which are currently exercisable.

6


Table of Contents

PROPOSAL 1
APPROVAL OF THE ISSUANCE OF SHARES OF OUR COMMON STOCK IN CONNECTION WITH A TRANSACTION IN WHICH THE TOTAL SHARES ISSUED REPRESENT MORE THAN 20% OF OUR OUTSTANDING COMMON STOCK, AND MAY BE ISSUED AT A DISCOUNT TO THE GREATER OF BOOK OR MARKET VALUE OF OUR COMMON STOCK

        We are seeking approval of the issuance of certain shares of common stock to Amer International Group Co., Ltd. ("Amer"), under the Investment and Securities Purchase Agreement, as amended ("Purchase Agreement"), described below, for purposes of the Private Placement Rule (as defined below).

        The transactions described in this subsection are further described in our periodic filings with the SEC, including our Current Reports on Form 8-K filed on April 21, 2015, December 1, 2015, April 18, 2017, June 20, 2017, July 18, 2017, August 10, 2017, October 2, 2017, and October 16, 2017. We refer you to those filings, and the documents filed therewith, and incorporate them by reference into this Proxy Statement. See "Where You Can Find Additional Information" below.

        The discussion herein is qualified in its entirety by the full text of the Purchase Agreement, which is attached to this Proxy Statement as Appendix A and is incorporated herein by reference.

        On April 17, 2015, we announced the execution of the Purchase Agreement with Amer, under which Amer agreed to (1) acquire an equity interest in the Company by purchasing shares of our common stock and warrants, and (2) assist the Company in obtaining a loan from one or more prime Chinese banks to fund our share of costs related to the development of the Mt. Hope Project (the "Loan"), of approximately $700 million, including providing a guarantee of the Loan. Because the shares of common stock and warrants issuable to Amer under the Purchase Agreement were anticipated to exceed 20% of the Company's outstanding common stock at a price below the greater of book or market value of the Company's common stock on the date the Purchase Agreement was signed, the Company sought stockholder approval of the issuance of common stock and warrants to Amer. The Company's stockholders approved the issuances under the Purchase Agreement at the 2015 Annual Meeting of Stockholders held on June 30, 2015.

        On November 2, 2015, the Company and Amer entered into an amendment to the Purchase Agreement, pursuant to which the parties agreed to a three tranche closing structure to the transactions contemplated by the Purchase Agreement, in lieu of the single tranche closing structure that had originally been contemplated under the Purchase Agreement.

        On November 24, 2015, the parties closed the first tranche of investment under the Purchase Agreement (the "Tranche 1 Closing"), pursuant to which Amer invested $4 million in the Company in exchange for 13,333,333 shares of the Company's common stock, at a price of $0.30 per share, and warrants to purchase 80,000,000 shares of common stock at $0.50 per share. The warrants were issued pursuant to a Common Stock Purchase Warrant executed by the Company and Amer (the "Warrant"). Pursuant to its original terms, the Warrant was exercisable at any time commencing on the date the Company first draws down funds under the Loan (the "Commencement Date"), and expiring on the earlier of (a) the sixty (60) month anniversary of the Commencement Date or (b) April 17, 2017 (the twenty-four (24) month anniversary of the Purchase Agreement), if the Loan documentation was not executed by that date.

        In addition, at the Tranche 1 Closing, Amer and the Company entered into a Stockholder Agreement (the "Stockholder Agreement") pursuant to which Amer was permitted to immediately nominate one member of the Company's Board of Directors, as well as additional directors following the completion of the third tranche closing under the Purchase Agreement, and drawdown of a senior

7


Table of Contents

secured loan, respectively. Amer designated Tong Zhang to serve as a director of the Company pursuant to this provision. The Stockholder Agreement also governs Amer's acquisition and transfer of shares of the Company's common stock.

        Also at the Tranche 1 Closing, Amer and the Company entered into an Expense Reimbursement Agreement (the "Expense Reimbursement Agreement") pursuant to which the Company agreed to deposit $2 million into a joint account (the "Joint Account") to cover anticipated Mt. Hope financing costs and other jointly sourced business development opportunities.

        As the April 17, 2017 expiration date of the Warrant approached, the Company and Amer discussed potential amendments to the agreements between them, supportive of their existing strategic partnership. While longer-term modifications were being negotiated, the parties entered into short-term amendments to the Warrant extending the deadline for satisfaction of all conditions to vesting of the Warrant. The Warrant amendments were executed on April 17, 2017 (extending the deadline to June 17, 2017), June 16, 2017 (extending the deadline to July 17, 2017) and July 16, 2017 (extending the deadline to August 17, 2017).

        On August 7, 2017, the Company and Amer entered into a Second Amendment (the "Second Amendment") to the Purchase Agreement. The Second Amendment accelerates the closing of Tranche 2 of Amer's investment under the Purchase Agreement by removing certain conditions to closing related to minimum molybdenum prices and the reissuance of water permits for the Company's Mt. Hope Project in Nevada. Under the Second Amendment, Tranche 2 will consist of $6,000,000 of shares of the Company's common stock, priced at the volume weighted average price for the 30-day period ending August 7, 2017, or $0.41 per share, for a total of 14.6 million common shares. The Tranche 2 closing was originally expected to occur on or about September 30, 2017.

        The Second Amendment also revised the conditions to the closing of Tranche 3 of Amer's investment. Tranche 3 will consist of $10,000,000 of shares of the Company's common stock, priced at $0.50 per share. The Tranche 3 closing will be conditioned on either (1) the completion by Company and Amer of a mutually agreed acquisition involving more than 10 million shares of the Company's common stock as consideration; or (2) the reissuance of the Mt. Hope water permits. Tranche 3 must close by the later of March 31, 2018 or 90 days after the earlier occurrence of one of the foregoing conditions.

        Also on August 7, 2017, the Company and Amer entered into a fourth amendment to the Warrant, which extends the deadline for satisfaction of all conditions to vesting of the Warrant from August 17, 2017 to the third anniversary of the reissuance of the Record of Decision for the Mt. Hope Project.

        Effective September 30, 2017, the Company and Amer entered into a Third Amendment (the "Third Amendment") to the Purchase Agreement. The Third Amendment extended the date to close Tranche 2 of Amer's investment under the Purchase Agreement to October 16, 2017, due to unanticipated process delays. All other provisions of the Purchase Agreement remained unchanged.

        On October 13, 2017, the Company and Amer closed the second tranche (the "Tranche 2 Closing") under the Purchase Agreement. In the Tranche 2 Closing, Amer invested $6 million in the Company in exchange for 14,634,146 shares of the Company's common stock, at a price of $0.41 per share. As required by the Purchase Agreement, upon the Tranche 2 Closing, the Company deposited $500,000 into the Joint Account.

8


Table of Contents

        Under Section 713(a)(ii) of the Company Guide of the NYSE American LLC (formerly known as the NYSE MKT), on which our common stock is traded, prior stockholder approval is required for the sale, issuance, or potential issuance of common stock (or securities convertible into common stock) equal to 20% or more of the outstanding common stock for less than the greater of book or market value of the stock (the "Private Placement Rule"). We previously obtained stockholder approval of the issuance of shares under the Purchase Agreement at the 2015 Annual Meeting of Stockholders held on June 30, 2015. However, the amendments to the Purchase Agreement have significantly altered the timing and conditions of Amer's investment. The 20 million shares of common stock issuable to Amer in Tranche 3 under the Purchase Agreement will be priced at $0.50 per share, which may be less than the closing price of our common stock at the time of issuance, and which, together with all shares issued under the Purchase Agreement, will exceed 20% of our common stock outstanding. Accordingly, the Private Placement Rule may apply to the transactions contemplated by the Purchase Agreement as amended, and we are seeking your approval of Proposal 1 in order to ensure we have satisfied the requirements of the Private Placement Rule.

        Issuance of shares of common stock under the Purchase Agreement will have a dilutive effect on the ownership percentage of the Company's existing stockholders. If our stockholders approve Proposal 1, the transaction will comply with the NYSE American listing rules. However, significant conditions precedent to the closing of Tranche 3 remain, as described above. If we are able to satisfy the other conditions to closing of Tranche 3 and the Loan Agreement, we expect the development of the Mt. Hope Project will be substantially funded.

        If our stockholders fail to approve the proposal, we may seek to restructure the Tranche 3 investment again, or we may decide to proceed with the closing of Tranche 3, as the application of the Private Placement Rule to amended Tranche 3 is unclear. If we proceed with the closing, we may face penalties, including the possibility of the delisting of our common stock by the NYSE American if it determines that the previous stockholder approval of the Purchase Agreement no longer applies to Tranche 3 as amended, and therefore that we have violated the Private Placement Rule. If our common stock is delisted from the NYSE American, the liquidity of your investment in our common stock will be negatively affected, and you may find it difficult to sell your shares at an attractive price or at all. The Company may also face increased difficulty in obtaining financing, including the Loan, and in hiring and retaining executive officers and employees.

        The Board believes it is in the best interest of the Company to issue shares of common stock to Amer under Tranche 3 of the Purchase Agreement. The Board expects that the Loan Agreement that is a part of the Amer transaction will further our efforts to complete construction of the Mt. Hope Project and commence commercial production. In addition, the future exercise of the Warrant for cash will result in additional proceeds to the Company.

        The approval of the issuance of shares of our common stock in connection with a transaction in which the total shares issued represent more than 20% of our common stock currently outstanding, at a price that may be less than the greater of book or market value of our common stock, requires the affirmative vote of a majority of the total votes cast on the proposal at the Special Meeting, either in person or by proxy. Abstentions will have the effect of a vote against the proposal. Broker "non-votes" will have no effect with respect to the proposal.

        The Board of Directors unanimously recommends that stockholders vote FOR Proposal 1. If not otherwise specified, proxies will be voted FOR Proposal 1.

9


Table of Contents


PROPOSAL 2
RATIFICATION OF EQUITY AWARDS GRANTED SINCE DECEMBER 12, 2016

        We are seeking ratification by our stockholders of equity awards granted under our 2006 Equity Incentive Plan, as amended and restated (the "2006 Plan"), after December 12, 2016, including awards to directors and executive officers. All such awards were timely disclosed in the appropriate periods in our periodic reports on Form 10-Q and Form 10-K, in our annual proxy statements and in each recipient's Section 16 filings, as applicable.

General

        The 2006 Plan was approved by our Board on February 25, 2010 and by our stockholders on May 13, 2010. An additional amendment to the 2006 Plan, increasing the number of shares that may be issued thereunder, was approved by our Board on March 13, 2016 and by our stockholders on June 8, 2016. The 2006 Plan authorizes the Board, or a committee of the Board, to issue or transfer up to an aggregate of 14,600,000 shares of common stock, of which 5,043,019 remain available for issuance as of the Record Date. Awards under the 2006 Plan may include incentive stock options, non-statutory stock options, restricted stock units, restricted stock awards, and stock appreciation rights ("SARs"). At the option of the Board, SARs may be settled with cash, shares, or a combination of cash and shares. The Company settles the exercise of other stock-based compensation with newly issued common shares.

        Section 14(a) of the 2006 Plan provides that the 2006 Plan shall terminate "on the day before the tenth anniversary of the date the Plan is adopted by the Board or approved by the shareholders of the Company, whichever is later." The 2016 amendment did not modify the 2006 Plan's termination date. Accordingly, the term of the 2006 Plan will expire on May 12, 2020, the tenth anniversary of the date on which it was approved by our stockholders. The full text of the 2016 Plan was attached as Annex A to the Company's 2010 Proxy Statement. However, the 2010 Proxy Statement, in summarizing the proposed 2006 Plan, also stated that no stock awards would be made under the 2006 Plan after December 12, 2016, a reference to the tenth anniversary of the original adoption of the 2006 Plan. This statement, along with the rest of the summary of the proposed 2006 Plan in the 2010 Proxy Statement, was qualified in its entirety by reference to the text of the 2006 Plan, including its statement that the 2016 Plan would terminate on the day before the tenth anniversary of its date of adoption by the Company's stockholders, which is May 12, 2010. Nonetheless, to avoid any doubt concerning the termination date of the 2006 Plan, the Company hereby supplements its prior disclosures to state that the 2006 Plan will expire on May 12, 2020 and that the Company may grant awards under the 2006 Plan until that date.

        Between December 13, 2016 and the Record Date, the Compensation Committee of the Board approved stock and restricted stock unit awards covering an aggregate of 1,435,000 shares of common stock pursuant to and in accordance with the 2006 Plan. The grants were made to officers, directors and employees of the Company. The grants of these awards (a) was consistent with the corporate powers granted in the Company's Certificate of Incorporation, (b) satisfied the requirements of the Delaware General Corporation Law, and (c) complied with the terms of the 2006 Plan. Below is a

10


Table of Contents

chart detailing the grants that were made in 2017 to executive officers, directors and non-officer employees of the Company:

Name and Position
  Grant Date   Number of Shares  

Bruce D. Hansen
President and Chief Executive Officer

    1/16/2017     360,000 (1)

Robert I. Pennington
Chief Operating Officer

    1/16/2017     300,000 (1)

R. Scott Roswell
Chief Legal Officer

    1/16/2017     240,000 (1)

Amanda Corrion(2)
Principal Accounting Officer

    1/16/2017     20,000 (1)

Ricardo M. Campoy
Chairman of the Board

    1/4/2017     25,000 (3)

Mark A. Lettes
Director

    1/4/2017     25,000 (3)

Gary A. Loving
Director

    1/4/2017     25,000 (3)

Gregory P. Raih
Director

    1/4/2017     25,000 (3)

Tong Zhang
Director

    1/4/2017     25,000 (3)

Non-Executive Officer Employee Group

    1/16/2017     390,000  

(1)
Represents a grant of restricted stock units that vest on the earliest to occur of (i) a financing plan for the Mt. Hope Project approved by the Company's Board; (ii) a Change of Control (as defined in the executive officer's employment agreement with the Company); (iii) involuntary termination (absent cause); or (iv) January 16, 2018. Each restricted stock unit represents a contingent right to receive one share of the Company's common stock. Vested shares will be delivered to the reporting person within sixty (60) days, except as otherwise required by Section 409A of the Internal Revenue Code of 1986, as amended.

(2)
Ms. Corrion became Principal Accounting Officer on May 12, 2017.

(3)
Represents a grant of fully vested common stock.

Requested Stockholder Approval

        The stock awards to directors in January 2017 were made pursuant to the Company's regular annual Director Compensation Program. As a smaller public company with limited cash resources, equity compensation is essential to our ability to attract and retain qualified and experienced director candidates, especially during the duration of our cash conservation program as we continue to seek full financing for construction of the Mt. Hope Project.

        The grants to executive officers and employees during 2017 were made pursuant to the retention program adopted as a part of the Company's cost reduction program, initially implemented in 2015 and renewed annually in each year since. The cost reduction program includes base salary reductions to our executive officers as part of our cash conservation efforts, and the suspension of equity awards or annual cash incentives to executive officers other than equity stay incentives granted under the stay incentive agreements entered into between the Company and each executive officer.

        We believe that the stay incentive agreements are necessary to retain our executives who are experienced in project financing, mine development, and operations to finance and develop the

11


Table of Contents

Mt. Hope Project, grow the Company, and increase our stockholder value. In establishing the agreement with each executive officer, our Compensation Committee took into account many factors, including the individual's retention considerations, prior business experience, historical compensation levels, work performance, and our business need for the executive's skills. The committee also considered external market data, market trends, and drew upon the individual experience of the committee members. Equity awards historically have been a significant element of our executive compensation program, and critical to the ongoing retention of our executives.

        We also believe that the equity grants to our non-officer employees are a critical component of our efforts to retain them duration of our cash conservation program and efforts to obtain full financing for the Mt. Hope Project.

        In Proposal 2, the Company is requesting the stockholders approve the ratification of all equity awards granted by the Company since December 12, 2016. We believe that the equity awards were duly authorized and validly issued under Delaware law, compliant with the terms of the 2006 Plan and consistent with applicable NYSE American listing standards governing stockholder approval of equity compensation plans. However, the Board has determined that, out of an abundance of caution, stockholder ratification of these awards is in the best interests of the Company and our stockholders.

        If our stockholders do not ratify the equity awards listed above, we believe that outcome may have an adverse effect on our ability to retain the directors and executive officers who received such awards.

Vote Required

        The approval of the ratification of equity grants since December 12, 2016, requires the affirmative vote of a majority of the total votes cast on the proposal at the Special Meeting, either in person or by proxy. Abstentions will have the effect of a vote against the proposal. Broker "non-votes" will have no effect with respect to the proposal.

Recommendation

        The Board recommends that stockholders vote FOR Proposal 2. If not otherwise specified, proxies will be voted FOR Proposal 2.

12


Table of Contents


EXPLANATORY NOTE

        The following Compensation Discussion and Analysis, Executive Compensation, Director Compensation and Compensation Committee Interlocks disclosure was previously included by the Company in its definitive proxy statement for the 2017 Annual Meeting of Stockholders on April 14, 2017. The Company has included this disclosure in this proxy statement for the Special Meeting as required by Schedule 14A and related rules of the SEC. The content of this disclosure is identical to the content of the corresponding disclosure included in the definitive proxy statement for the 2017 Annual Meeting, does not reflect events occurring after the date of the definitive proxy statement for the 2017 Annual Meeting, and does not modify or update disclosures that may have been affected by subsequent events.

        The Company notes that the following events have occurred since the filing of the definitive proxy statement for the 2017 Annual Meeting, each of which has been publicly disclosed in the Company's filings with the SEC.

Record of Decision

        As previously disclosed, to resolve the issues identified by the Ninth Circuit in connection with the vacated Record of Decision for the Mt. Hope Project, the BLM determined to prepare a Supplemental Environmental Impact Statement ("SEIS"). The SEIS will disclose additional information to the public related to the selection of appropriate background concentrations to use for dispersion modeling of air pollutants. Because the SEIS must be prepared in accordance with the NEPA guidelines, the SEIS process will include three publications in the Federal Register, each of which may take several weeks to process. The first of these publications is the Notice of Intent ("NOI") which declares the BLM's intent to prepare the SEIS. The NOI was published in the Federal Register on July 19, 2017. With publication of notice announcing preparation of a SEIS, we are working with the BLM to complete the draft SEIS and participating with the necessary public review to receive a new ROD authorizing the eventual construction and operation of the Mt. Hope Project.

Water Rights

        On September 29, 2017, the Company announced that the Nevada Supreme Court issued its Opinion affirming the Nevada District Court's March 2016 Order which vacated the water permits for the Mt. Hope Project. The Company intends to move forward with water applications currently pending before the Nevada State Engineer for the development and operation of the Mt. Hope Project.

AMER International Group

        On October 13, 2017, the Company and Amer completed the Tranche 2 Closing under the Purchase Agreement. In the Tranche 2 Closing, Amer invested $6 million in the Company in exchange for 14,634,146 shares of the Company's common stock, at a price of $0.41 per share. As required by the Purchase Agreement, upon the Tranche 2 Closing, the Company deposited $500,000 into the Joint Account.

        Under the Purchase Agreement, as amended, Tranche 3 of Amer's investment will consist of $10,000,000 of shares of the Company's common stock, priced at $0.50 per share. The Tranche 3 closing will be conditioned on either (1) the completion by Company and Amer of a mutually agreed acquisition involving more than 10 million shares of the Company's common stock as consideration; or (2) the reissuance of the Mt. Hope water permits. Tranche 3 must close by the later of March 31, 2018 or 90 days after the earlier occurrence of one of the foregoing conditions.

        Under the Warrant, as amended, which the deadline for satisfaction of all conditions to vesting of the Warrant has been extended to the third anniversary of the reissuance of the Record of Decision for the Mt. Hope Project.

13


Table of Contents


COMPENSATION DISCUSSION AND ANALYSIS

        This Compensation Discussion and Analysis provides information about our executive compensation program. It describes the philosophy and objectives of our executive compensation program and how we applied those objectives in compensating our executive officers during 2016. For 2016, our "named executive officers," or NEOs, included the following individuals:

        Our executive team is key to the Company's achievement of its business strategy. Our executives were carefully selected, and retained, as a result of their significant experience in mine development, project financing, and operations, to lead the implementation of our business strategy.

Executive Summary

        We are in the business of the exploration, development and future mining of properties containing molybdenum. Our business strategy is to acquire and develop highly profitable advanced stage mineral deposits. Our principal asset is an 80% interest in the Mt. Hope Project, a primary molybdenum property located in Eureka County, Nevada, operated by Eureka Moly, LLC ("EMLLC"). EMLLC is a joint venture of General Moly, through its wholly owned subsidiary Nevada Moly, LLC (80% membership interest) and POS-Minerals Corporation ("POS-Minerals") (20% membership interest), a division of POSCO, a large Korean steel company. We also have a second significant wholly owned molybdenum and copper project, the Liberty Property, located in Nye County, Nevada.

        In the near-term, our objective is continue our cash conservation efforts as we look toward completing efforts to reobtain water permits, the Record of Decision approving a supplement to our Environmental Impact Statement from the Bureau of Land Management ("BLM"), and seeking and obtaining project financing to construct and operate the Mt. Hope Project; to evaluate acquisition and other business opportunities that we can collectively pursue with our strategic partner AMER International Group, as identified below; and to continue our evaluation of the molybdenum and copper properties at the Liberty Project.

        The Amended Investment and Securities Purchase Agreement and other agreements between AMER International Group ("AMER") and the Company remain in place. We closed the first tranche of AMER's $20 million investment in November 2015 for a $4 million investment purchasing 13.3 million shares, and the issuance of warrants to purchase 80 million shares at $0.50, which become exercisable upon the completion of a $700 million dollar bank loan to fund our EMLLC membership share of construction costs for the Mt. Hope Project. In 2016, hampered by continuing stagnant molybdenum prices, the Company worked with its strategic partners at AMER to identify and explore potential value accretive opportunities to the Company concerning base metal projects in North America. This process continues into 2017. We remain committed to our strong relationship with AMER, including our association with Tong Zhang, nominated by AMER to serve on our Board of

   


*
Mr. Shumway has announced his departure from the Company effective May 12, 2017.

14


Table of Contents

Directors. Mr. Zhang works closely with our management group and our financial advisors as we review such opportunities.

        Now in our fourth year of cash conservation, our executives continue to work aggressively to manage expenses and preserve liquidity while we seek opportunities to support financing options for the Mt. Hope Project, and evaluate potential business development opportunities with AMER. Our cash conservation efforts have reduced planned expenditures to approximately $1.5 million a quarter for corporate and Liberty Project spend.

        The Company continues cash conservation efforts to reduce planned expenditures that maximize our financial flexibility and ensures readiness to seek and establish financing for the restart of construction activities at the Mt. Hope Project. The continuation of the Company's cash conservation programs maintains current liquidity by reducing engineering, administrative and procurement expenses, and trimming our G&A expenditures to approximately $1.5 million per quarter.

        During 2016 at the Mt. Hope Project, we worked closely with the BLM and our reclamation surety underwriters to reduce the cash collateral component of our financial guarantee bonding requirement for reclamation responsibilities during this period of continuing care and maintenance. We successfully reduced the approved three- year disturbance plan from $75.3 million to $2.8 million, allowing for a saving of $4.3 million in bonding and collateral costs Coupled with other cash management efforts, we have successfully extended the EMLLC Reserve Account to fund ongoing care and maintenance costs for the Company and POS-Minerals through 2021.

        The efforts of our executive officers have been instrumental in managing ongoing cost reduction programs to maintain continuity of employees and liquidity during efforts to secure project financing for the Mt. Hope Project. The Company feels that the management of its liquidity, retention of key personnel and cooperation from our vendor partners is critical to maintaining the Mt. Hope Project as one of the world's best and largest undeveloped molybdenum projects.

        As discussed more fully in our annual and quarterly reports, the ongoing legal challenges of the Record of Decision ("ROD") approving our Plan of Operations and Environmental Impact Statement ("EIS") has been on appeal to the U.S. Court of Appeals for the Ninth Circuit ("Ninth Circuit") since August of 2014 when the U.S. District Court dismissed the claims of Great Basin Resource Watch and the Western Shoshone Defense Project ("Plaintiffs"). The Ninth Circuit completed oral argument of the parties on October 18, 2016. On December 28, 2016, the Ninth Circuit issued its Opinion rejecting many of the arguments raised by the Plaintiffs challenging the EIS completed for the Mt. Hope Project, but issued a narrow reversal of the BLM's findings related to air quality analysis. Because of this technical deficiency, the Court vacated the ROD, and is requiring additional evaluation of air quality impacts and resulting cumulative impact analysis under the National Environmental Policy Act ("NEPA") before the ROD is reissued. The Company is confident in the BLM's process and working closely with the agency to resolve concerns with air quality baseline studies raised by the Ninth Circuit, and looks forward to completing the necessary public review to receive a new ROD for the eventual construction and operation of the Mt. Hope Project.

        Again, as discussed more fully in our Annual Report on Form 10-K and Quarterly Reports, following the October 2015 Opinion of the Nevada Supreme Court, we received the District Court's Order on remand from the Nevada Supreme Court on March 14, 2016 vacating the Monitoring, Management and Mitigation Plan ("3M Plan"), denying the water applications and vacating the water

15


Table of Contents

permits issued by the State Engineer in Ruling 6127. The Nevada State Engineer filed an appeal to the Nevada Supreme Court concerning the District Court's interpretation of the Supreme Court's Opinion arguing that the District Court acted in excess of its judicial authority in violation of Nevada's Constitution and Statutes. The Company has filed a similar appeal to the Nevada Supreme Court.

        Notwithstanding the pendency of the appeal to the Nevada Supreme Court discussed above, the Company is working, as expeditiously as possible, to reobtain its water permits with the new change applications that it has filed with the State Engineer in the fall of 2015 and spring of 2016. The State Engineer set a prehearing conference on August 25, 2016 to review the applications and set a determination hearing. On August 23, 2016, Eureka County filed a Writ of Prohibition or Mandamus to the Nevada Supreme Court requesting the Supreme Court to intervene and to stop further action by the State Engineer while the appeal discussed above of the District Court Order is pending. The State Engineer vacated the conference and has stopped any further action on our applications pending an outcome of the Writ from the Supreme Court. The Supreme Court ordered answers and responses to the Writ, which were filed on October 21, 2016. Along with the State Engineer, our briefs oppose the basis for filing the Writ, and believe the State Engineer can proceed with the review of our applications notwithstanding the appeal to the Supreme Court of the District Court Order. In the interim, we are continuing to advocate the authority of the State Engineer to act on our applications. In hearings to be held before the State Engineer, the Company will provide additional evidence of its ability to successfully mitigate any potential impacts to water rights in Kobeh Valley that could result from the Mt. Hope Project's new change applications for water use.

Executive Compensation Philosophy and Objectives

        Because of our modest size, stage of development and our current cash conservation efforts, we do not use an extensive executive compensation program. Instead, we have continued to utilize a fairly simple executive compensation program that is intended to provide appropriate incentives for our executive officers to help us achieve our business strategy. Essential to our compensation philosophy is the avoidance of egregious or overly generous compensation, excessive perquisites or tax gross ups on perquisites, repricing or replacement of stock awards, and hedging of Company stock. Our executive compensation program historically has used three primary elements: base salary, annual cash incentives, and long-term equity incentives, which are divided between performance based and time/retention based equity incentives. The overall objective of our program is to enable us to obtain and retain the services of experienced executives.

        In 2016, we continued base salary reductions to our executive officers as part of our cash conservation program. Further, as discussed below, we did not grant any equity awards or cash incentives to our named executive officers, except for the retention awards of restricted stock units to our named executive officers. A summary of each of the Stay Incentive Agreements is included following the executive compensation tables under the heading "Potential Payments Upon Termination or Change in Control." We believe that these agreements are necessary to retain our executives who are experienced in project financing, mine development, and operations to finance and develop the Mt. Hope Project, grow the Company, and increase our stockholder value. In establishing the agreement with each executive officer, our Compensation Committee took into account many factors, including the individual's retention considerations, prior business experience, historical compensation levels, work performance, and our business need for the executive's skills. The committee also considered external market data, market trends, and drew upon the individual experience of the committee members.

        When project financing is obtained to construct and operate the Mt. Hope Project, we anticipate that we will reinstate pre-reduction base salaries and positive adjustments to the compensation packages for our executive officers. In the interim, the committee continues to balance cost reductions with a compensation program that is intended to promote teamwork as well as individual initiative and

16


Table of Contents

achievement; to enhance stockholder value by aligning the financial interests of our executive officers with those of our stockholders; and to incent the retention of executives whose knowledge, skills and performance are critical to our success.

Our Executive Compensation Process

        Our Compensation Committee has overall responsibility for (1) establishing, overseeing and evaluating the compensation philosophy, policies and plans for non-employee directors and executive officers, (2) making recommendations to the Board regarding director compensation and (3) reviewing the performance and determining the compensation of our CEO and the other executive officers. The committee oversees the administration of our equity incentive plans, reviews and approves any employment, severance or change in control agreements and performs other functions set forth in its charter.

        In carrying out its responsibilities, the committee works with members of our management team, including our CEO, and consults with legal counsel and has consulted with independent compensation consultants, when it deems appropriate. The management team assists the committee by providing information on Company and individual performance, market data and management's perspective and recommendations on compensation matters. Although the committee solicits and reviews management's recommendations, the committee considers management's recommendations as merely one factor in making compensation decisions for our executive officers. The committee regularly reports to, and sometimes consults with, our Board on the results of its reviews and any actions it takes or proposes to take with respect to compensation policies and executive officer compensation decisions.

        As a result of ongoing cost reduction efforts implemented in the third quarter of 2013 and continuing throughout 2016, the Committee did not retain or use an outside compensation consultant, as no changes were made to the named executives' compensation throughout 2016. At the expiration of cost reduction programs, the Compensation Committee will re-evaluate the retention of a compensation consultant, including our previous compensation consultant Towers Watson (2008, 2010 - 2013), for future engagement.

        Historically, one of the purposes of the committee in hiring a compensation consultant, including the historical retention of Towers Watson, was to assist the committee in comparing our executive compensation program with executive compensation programs of peer companies. In 2012, the committee, with the assistance of Towers Watson, selected designated peer group companies consisting of North American companies primarily engaged in the hard rock mining of metals and coal mining, as well as other general industry companies, to use for comparison. With the implementation of the cost reduction program in September 2013 and continuing throughout 2016, the committee did not complete an analysis to update the 2012 peer group. The committee will review the 2012 peer group analysis and update the benchmark analysis at the expiration of the cost reduction program, if appropriate.

Elements of Compensation and 2016 Compensation Decisions

        Our compensation program has three primary elements: base salary, annual cash incentive awards and long-term equity-based incentives. Our executive officers also participate in employee benefits that are generally available to all of our employees. Each of these primary elements is discussed in further detail below.

17


Table of Contents

        Base salary represents the fixed portion of our executive officers' compensation and is an important element of compensation to attract, retain and motivate experienced executives. We establish our executives' salaries based on consideration of, among other things:

        The committee reviews base salaries annually and makes adjustments from time to time. An adjustment to an executive's salary may be made, for example, to align that salary with the committee's perception of market levels, taking into account the individual's responsibilities, performance and experience. From 2006 through 2012, the committee made periodic adjustments to some executive salaries to bring the salaries closer to amounts the committee believed more closely reflected salaries paid to individuals in operating companies with similar positions and responsibilities. Beginning in 2013 and continuing through present, as a result of implementation of cost reduction programs, the committee temporarily reduced NEOs' salaries effective September 7, 2013 - January 2015, and in January 2015 re-instated the 2012 established base salaries.

        In December 2015, the committee also approved the promotion of Lee Shumway to CFO, and authorized a 2016 salary increase to $275,750, and also approved a 2016 salary increase for Scott Roswell to $265,750 along with his title change to CLO inclusive of his additional responsibilities associated with the resignation of our former Director of Investor Relations. Additionally, at the same December 2015 meeting, the committee accepted the recommendation of management to re-institute the 2013 temporary salary reductions discussed above to be effective January 16, 2016. Again, at its December 2016 meeting the committee, at the recommendation of management, approved the continuation of salary reductions for 2017.

Name
  2012
Annual
Base Salary
($)
  2013 - 2014
and 2016 - 2017
Approved
Base Salary
Reductions
  2014 Reduced
Annual
Base Salary
($)
  2015 Annual
Base Salary
($)
  2016 - 2017
Reduced
Annual Base
Salary
($)
 

Bruce D. Hansen

  $ 550,000     (25 )% $ 412,500   $ 550,000   $ 412,500  

Lee M. Shumway*

    234,350     (15 )%   199,198     234,500     234,388  

Robert I. Pennington

    297,000     (20 )%   237,600     297,000     237,600  

R. Scott Roswell

    250,700     (15 )%   213,095     250,700     225,888  

*
Mr. Shumway has announced his departure from the Company effective May 12, 2017.

        Historically, our executive officers have had the opportunity to earn annual incentive awards in the form of a cash incentive award for achievement of corporate and individual goals and objectives. Annual incentive awards have traditionally been paid to executive officers to recognize specific accomplishments and overall performance, as determined by the committee in its discretion.

        Although we target annual cash pay, the committee retains full discretion to adjust annual incentive awards based on its collective judgment of the CEO's and executives' achievement of business milestones and individual objectives. For 2016, all potential grants of annual incentive awards for our

18


Table of Contents

named executive officers were determined by the committee in December 2015, in its discretion, based on achievement of the following business and individual objectives:

Corporate Business Goals
  Weight  

1. Liquidity & Financing

    30 %

2. Strategic/Alternative Opportunities

    20 %

3. Engineering and Construction

    15 %

4. Permitting, Environmental & Water Rights

    20 %

5. Safety & Health

    10 %

6. Administration

    5 %

        As a result of the ongoing efforts to obtain project financing for the Mt. Hope Project and continuing cash conservation efforts the committee reviewed the business goals listed above, and determined as a result of the continuation of cost reduction programs to again not grant any 2016 cash incentive awards. As a result 2016 actual total annual cash compensation is as follows:

Name
  2016 Reduced
Base Salary
($)
  2016 Annual
Incentive Award
($)
  2016 Cash Stay
Incentive Award
($)
  2016 Annual Cash
Compensation
($)
 

Bruce D. Hansen

  $ 412,500   $ 0—   $ 0—   $ 412,500  

Lee M. Shumway*

    234,888     0—     0—     234,888  

Robert I. Pennington

    237,600     0—     0—     237,600  

R. Scott Roswell

    225,888     0—     0—     225,888  

*
Mr. Shumway has announced his departure from the Company effective May 12, 2017.

        As a company with limited financial resources, long-term equity awards are historically a significant element of our executive compensation program, and critical to the ongoing retention of our executives. No equity awards were granted in 2016 as a result of ongoing cash conservation efforts, except for the retention awards of restricted stock units to our named executive officers as discussed below.

        The Compensation Committee formally reviews all aspects of the executive compensation program throughout the year and has the authority to make adjustments based on its collective judgment. When considering adjustments to the executive compensation program, the Compensation Committee takes into account the following factors during its decision making process:

        As a result of the support that the Company's 2011 - 2016 "Say on Pay" proposals received from stockholders, the Company's compensation policies and decisions remained consistent with our objectives to enhance stockholder value by aligning the financial interests of our executive officers with those of our stockholders and to reward our executives when they have achieved our business objectives. In large part, our executive compensation decisions for 2016 were hampered by the ongoing difficulty of efforts to seek and obtain project financing with depressed molybdenum prices and reversal

19


Table of Contents

of our water permits, the December 2016 court ruling vacating the ROD, the ongoing suspension of pre-construction activities at the Mt. Hope Project, and the necessity to continue cost reductions and further base salary compensation reductions:

        No 2016 Adjustments to Base Salary.    Back in 2012, our NEO salaries ranged from 90% to 95% of the median base salary for our peer group, and as a result, the Compensation Committee did not approve any base salary increases for 2013. And, with the implementation of the cost reduction programs beginning in 2013 and continuing into 2017 discussed above, our NEOs have again received 15% - 25% reductions in base cash salary compensation. Minor adjustments to base salaries were made in mid-January 2016, discussed above, related to the internal selection and promotion of Lee Shumway to CFO, and additional responsibilities placed on our CLO, Scott Roswell. Mr. Shumway announced his departure from the Company effective May 12, 2017.

        No 2016 Annual Cash Incentive Awards.    With the continuation of the Company's cost reduction program, no cash incentive awards were made to our NEOs for 2013, 2014, 2015 or 2016 results, except for the 2014 cash retention awards to our named executive officers discussed below under "Stay Incentive Agreements."

        No 2016 Performance Based Equity Awards.    In December 2016, the Compensation Committee again determined not to re-institute the prior annual practice of granting equity based performance awards, as a result of continuing cost reductions. During 2013, 2014, 2015 and again in 2016, there was no annual equity component to our executive compensation program, except for the retention awards of restricted stock units to our named executive officers discussed below under "Stay Incentive Agreements."

Stay Incentive Agreements

        2013-2015 Stay Incentive Agreements    In September 2013, we implemented a cost reduction and retention program that included a 25% reduction in base cash compensation for the CEO and members of the Board of Directors with other senior officer and employees receiving 10 to 20% salary reductions. In parallel, the Company also implemented a personnel stay incentive and equity award program for the NEOs and other senior managers that provided cash and equity incentives for employees who remained with the Company until the earlier to occur of a financing plan for the Mt. Hope Project approved by the Board of Directors, a Change of Control (as defined in the employment or change of control agreements between the Company and each of our named executive officers); involuntary termination (absent cause); or January 15, 2015.

        Effective January 15, 2015, the following cash retention awards were paid, with the exception of Mr. Hansen who agreed to defer payment of his cash retention award to January 15, 2016, and the following RSU grants vested and shares were issued to our executive officers: Mr. Hansen $412,500 (deferred to 1/15/16) and 245,536 shares; Mr. Shumway $117,175 and 69,747 shares; Mr. Pennington $148,500 and 88,393 shares; and Mr. Roswell $125,350 and 74,613 shares.

        2015 Stay Incentive Agreements    In January 2015, in conjunction with our decision to terminate the salary reductions to base salaries and again freeze base salaries at the 2012 level, we entered into Stay Incentive Agreements with certain employees, including our executive officers, in order to provide an incentive for each individual to continue his employment with the Company through the critical phase of seeking and obtaining financing for, and the construction of, the Mt. Hope Project. The Stay Incentive Agreements provide for the award of RSUs if the covered executive remained continuously employed by the Company until the earlier to occur of a financing plan for the Mt. Hope Project approved by the Board of Directors, a Change of Control (as defined in the employment or change of control agreements between the Company and each of our named executive officers); involuntary termination (absent cause); or January 15, 2016.

20


Table of Contents

        Effective January 15, 2016, the following RSU grants vested and shares were issued to our executive officers: Mr. Hansen—392,904; Mr. Shumway—167,413; Mr. Pennington—212,168; and Mr. Roswell—179,093. Mr. Hansen also received his $412,500 cash retention award that he had deferred from 2015.

        2016 Stay Incentive Agreements    In December 2015, with the continuation of cash conservation, ongoing suspension of development activities at our projects resulting from the depressed molybdenum market and other factors, the compensation committee reviewed our compensation program for 2016, and authorized a return of the 2013/2014 salary reductions to our named executive officers. Further, a similar Stay Incentive Program, which included a greater than a 50% reduction in the amount of equity incentives offered in the 2015 Stay Incentive Program discussed above, was authorized by the committee and implemented on January 16, 2016 for our named executive officers who remained with the Company through the earliest to occur of a financing plan for the Mt. Hope Project approved by the Board of Directors, a Change of Control (as defined in the employment or change of control agreements between the Company and each of our named executive officers); involuntary termination (absent cause); or January 16, 2017.

        Effective January 15, 2017, the following RSU grants vested and shares were issued to our executive officers: Mr. Hansen—120,000; Mr. Shumway—80,000; Mr. Pennington—100,000; and Mr. Roswell—80,000.

        2017 Stay Incentive Agreements    In December 2016, with the continuation of cash conservation, ongoing suspension of development activities at our projects resulting from the depressed molybdenum market and other factors, the compensation committee reviewed our compensation program for 2017, and approved continuation of the 2016 salary reductions to our named executive officers. Further, a new Stay Incentive Program was authorized by the committee and implemented on January 16, 2017 for our named executive officers who remain with the Company through the earliest to occur of a financing plan for the Mt. Hope Project approved by the Board of Directors, a Change of Control (as defined in the employment or change of control agreements between the Company and each of our named executive officers); involuntary termination (absent cause); or January 16, 2018.

        Effective with the execution of Stay Incentive Agreements on January 16, 2017 the following RSU grants were made to our executive officers, subject to the vesting schedule described above: Mr. Hansen—360,000; Mr. Pennington—300,000; and Mr. Roswell—240,000. Mr. Shumway has announced his departure from the Company, effective May 12, 2017.

Name
  2016 - 2017
Approved
Base
Salary
Reductions ($)
  2017
Annual
Base Salary ($)
  2016 - 2017
Reduced Annual
Base Salary ($)
  2016 Stay
Incentive
RSU Grant
  2017 Stay
Incentive
RSU Grant
 

Bruce D. Hansen

    (25 )% $ 550,000   $ 412,500     120,000     360,000  

Lee M. Shumway*

    (15 )%   275,750     234,388     80,000     0  

Robert I. Pennington

    (20 )%   297,000     237,600     100,000     300,000  

R. Scott Roswell**

    (15 )%   265,750     225,888     80,000     240,000  

*
Mr. Shumway's annual base salary was increased effective January 16, 2016 to $275,750. Mr. Shumway has announced his departure from the Company effective May 12, 2017.

**
Mr. Roswell's annual base salary was increased effective January 16, 2016 to $265,750.

21


Table of Contents

        Our executive officers generally participate in the same employee benefit programs (401(k) plan, health, dental, vision, life, accident and disability insurance) as other employees. In 2012, the Company initiated an executive physical program with the University of Colorado Hospital. The Company covers the cost of the executive officer to participate in the executive physical program every two (2) years. Messrs. Hansen, Shumway, and Roswell participated in 2016.

Employment/Change of Control Agreements

        In order to attract and retain key executives, the Company has entered into employment agreements with each of its named executive officers. In 2016, consistent with our ongoing cash conservation program, the agreements for Mr. Hansen and Mr. Pennington were amended and new employment agreements were provided to Mr. Shumway and Mr. Roswell, all on identical terms. The amended and new employment agreements provide for a term of one-year, subject to a one-year automatic renewal if not terminated earlier upon ninety (90) days' notice. Generally, if a change of control occurs and the Company (or its successor) terminates the employment of the named executive officer without cause during the one year period following the closing of the change of control event (a double-trigger arrangement) or the executive terminates employment for good reason, which includes a material diminution of the executive's duties or compensation; geographic relocation; direction to the executive that would violate local, state, or federal law; or failure of the Company to pay base compensation in a timely manner, the executive is entitled to: (a) a lump sum payment of (i) two (2) times the executive's annual base compensation (not subject to salary reduction program), (ii) 100% of the executive's target annual incentive award for one year, and (iii) as to Mr. Hansen, his cash incentive award for major financing, if it had not previously been paid and (b) full vesting of all outstanding stock-based equity awards, if not otherwise accelerated under the provision of a change of control in the Company's Equity Incentive Plan. The severance payment is subject to execution of a binding termination release and confidentiality, non-competition, and non-solicitation covenants.

Individual Executive Officers and the CEO

        Each of our executive officers is considered individually in the compensation setting process. In setting cash compensation, the primary factors are the scope of the executive officer's duties and responsibilities, the executive officer's performance of those duties and responsibilities, the executive officer's experience level and tenure with us, and a general evaluation of the competition in the market for key executives with the executive officer's experience. Long-term equity incentives are focused largely on retention of our executive officers and matching the financial interests of our executive officers with those of our stockholders.

22


Table of Contents


SUMMARY COMPENSATION TABLE

        The following table lists the annual compensation information for the fiscal years 2016, 2015, and 2014 of our Chief Executive Officer, Chief Financial Officer, Chief Operating Officer and our Chief Legal Officer.

Name and Principal Position
  Year   Salary
($)
  Non-Equity
Incentive
Award(1) ($)
  Stock
Awards(2) ($)
  Option/SAR
Awards(2) ($)
  All Other
Compensation
($)
  Total
($)
 

Bruce D. Hansen(3)

    2016   $ 412,500   $ 415,500   $ 21,600   $   $ 19,051 (3) $ 865,551  

Chief Executive Officer

    2015     550,000         184,665         19,051 (3)   753,716  

    2014     412,500                 19,051 (3)   431,551  

Lee M. Shumway(4)

   
2016
   
234,388
   
   
14,400
   
   
14,027

(7)
 
262,815
 

Chief Financial Officer

    2015     234,350     117,175     78,684         15,058 (7)   445,267  

    2014     199,198                 11,885 (7)   211,083  

Robert I. Pennington(5)

   
2016
   
237,600
   
   
18,000
   
   
15,912

(5)
 
271,512
 

Chief Operating Officer

    2015     297,000     148,500     99,719         16,611 (5)   561,830  

    2014     237,600                 14,981 (5)   252,581  

R. Scott Roswell(6)

   
2016
   
225,888
   
   
14,400
   
   
13,699

(6)
 
253,987
 

Chief Legal Officer

    2015     250,700     125,350     84,174         14,695 (6)   474,919  

    2014     213,095                 12,578 (6)   225,673  

(1)
No incentive award was approved for 2013, 2014 or 2015, based on the Company's cost reduction program. Under the Company's cash conservation program, cash retention awards were paid to each of the named executive officers on January 15, 2015, with the exception of Mr. Hansen, who deferred payment of his bonus to 2016.

(2)
These amounts do not represent the actual amounts paid to or realized by these individuals. These amounts represent the aggregate grant date fair value for grants during the fiscal year, computed in accordance with applicable accounting rules (FASB ASC Topic 718), excluding the amount of estimated forfeitures. For information regarding the assumptions used to calculate the grant date fair value, see Note 9 to the Consolidated Financial Statements contained in our Annual Report on Form 10-K for the year ended December 31, 2016. The grant date fair value for restricted stock units granted on January 16, 2015, is $0.47 per share. The grant date fair value for restricted stock units granted on January 16, 2016, is $0.18 per share.

(3)
The All Other Compensation amount for Mr. Hansen for 2016 represents $12,750 in Company matching contributions to our 401(k) plan and $6,301 in group term life insurance premiums paid by the Company. The All Other Compensation amount for Mr. Hansen for 2015 represents $12,750 in Company matching contributions to our 401(k) plan and $6,301 in group term life insurance premiums paid by the Company. The All Other Compensation amount for Mr. Hansen for 2014 represents $12,750 in Company matching contributions to our 401(k) plan and $6,301 in group term life insurance premiums paid by the Company.

(4)
The All Other Compensation amount for Mr. Shumway for 2016 represents $11,719 in Company matching contributions to our 401(k) plan and $2,308 in group term life insurance premiums paid by the Company. The All Other Compensation amount for Mr. Shumway for 2015 represents $12,750 in Company matching contributions to our 401(k) plan and $2,308 in group term life insurance premiums paid by the Company. The All Other Compensation amount for Mr. Shumway for 2014 represents $9,577 in Company matching contributions to our 401(k) plan and $2,308 in group term life insurance premiums paid by the Company.

23


Table of Contents

(5)
The All Other Compensation amount for Mr. Pennington for 2016 represents $12,051 in Company matching contributions to our 401(k) plan and $3,861 in group term life insurance premiums paid by the Company. The All Other Compensation amount for Mr. Pennington for 2015 represents $12,750 in Company matching contributions to our 401(k) plan and $3,861 in group term life insurance premiums paid by the Company. The All Other Compensation amount for Mr. Pennington for 2014 represents $11,120 in Company matching contributions to our 401(k) plan and $3,861 in group term life insurance premiums paid by the Company.

(6)
The all other compensation amount for Mr. Roswell for 2016 represents $11,366 in company matching contributions to our 401(k) plan and $2,333 in group term life insurance premiums paid by the Company. The all other compensation amount for Mr. Roswell for 2015 represents $12,362 in company matching contributions to our 401(k) plan and $2,333 in group term life insurance premiums paid by the company. The all other compensation amount for Mr. Roswell for 2014 represents $10,245 in company matching contributions to our 401(k) plan and $2,333 in group term life insurance premiums paid by the company.


GRANTS OF PLAN-BASED AWARDS

        In 2016, we made stay incentive RSU grants to each of our named executive officers. Historically, we have issued stock options, stock appreciation rights, restricted stock and restricted stock unit awards to our executive officers and key employees as part of our compensation plans under our equity incentive plans. See "Equity Compensation Plan Information." The purpose of the 2006 Plan is to provide us with a greater ability to attract, retain, and motivate our officers, directors and key employees. In 2016, in keeping with our cash conservation efforts, we used the 2006 Plan to provide stay incentive RSU grants on January 16, 2016, as outlined below, and to other senior managers of the Company.

Name
  Restricted
Stock Units
Awarded
  Market Value at
Grant ($)
 

Bruce D. Hansen

    120,000   $ 21,600  

Lee M. Shumway

    80,000     14,400  

Robert I. Pennington

    100,000     18,000  

R. Scott Roswell

    80,000     14,400  

        Our 2006 Plan provides for the grant of incentive stock options, nonstatutory stock options, restricted stock awards, restricted stock units and stock appreciation rights, which may be granted to our employees (including officers), directors and consultants. Each award is subject to an agreement between the Company and the recipient of the grant reflecting the terms and conditions of the award. Subject to the terms of the 2006 Plan, the Compensation Committee establishes grant dates, the numbers and types of stock awards to be granted and the terms and conditions of the stock awards, including the period of their exercisability and vesting. The Compensation Committee, in accordance with the 2006 Plan, sets the option exercise price, and, if applicable, the strike price for stock appreciation rights, in each case based on the closing price of the Company's common stock on the date of the grant.

Compensation Arrangements and Employment Agreements

        The material terms of our NEOs annual compensation, including base salaries, cash incentive awards, our equity granting practices and employment, change in control and stay bonus agreements are described in our "Compensation Discussion and Analysis—Elements of Compensation and 2016 Compensation Decisions—Stay Agreements" and "Employment Agreements and Stay Agreements" sections of this proxy statement.

24


Table of Contents


OUTSTANDING EQUITY AWARDS AT DECEMBER 31, 2016

        The following table provides information with respect to outstanding stock options/SARs, restricted stock awards and restricted stock units held by our named executive officers as of December 31, 2016.

 
  OPTION AWARDS   STOCK AWARDS  
Name
  Number of
Securities
Underlying
Unexercised
Options/SARs(1)
(#)
Exercisable
  Number of
Securities
Underlying
Unexercised
Options/SARs(1)
(#)
Unexercisable
  Equity
Incentive Plan
Awards:
Number of
Securities
Underlying
Unexercised
Unearned
Options/SARs(1)
(#)
  Option/SAR
Exercise
Price(2)
($)
  Option/SAR
Expiration
Date
  Number of
Shares or
Units of
Stock That
Have Not
Vested
(#)
  Market
Value of
Shares or
Units of
Stock
That
Have Not
Vested
($)
  Equity
Incentive
Plan
Awards:
Number
of
Unearned
Shares,
Units or
Other
Rights
That Have
Not Vested(1)
(#)
  Equity
Incentive Plan
Awards:
Market or
Payout Value
of Unearned
Shares, Units
or Other
Rights That
Have Not
Vested
($)
 

Bruce D. Hansen

    66,666 (3)             $ 0.76     2/27/2017         $         $  

                90,000 (4)   5.49     10/17/2025                          

                                              30,000 (4)   7,500  

                140,000 (5)   3.28     10/17/2025                          

                                              50,000 (5)   12,500  

                56,003 (6)   3.72     10/17/2025                          

                56,004 (7)   3.72     10/17/2026                          

                                              18,481 (6)   4,620  

                                              18,481 (7)   4,620  

                56,003 (8)   3.72     10/17/2025                          

                56,004 (9)   3.72     10/17/2026                          

                                              18,481 (8)   4,620  

                                              18,481 (9)   4,620  

                                              120,000 (10)   30,000  

Lee M. Shumway

                27,000 (4)   5.49     10/17/2025                 9,000 (4)   2,250  

                43,000 (5)   3.28     10/17/2025                          

                                              14,000 (5)   3,500  

                20,365 (6)   3.72     10/17/2025                          

                20,365 (7)   3.72     10/17/2026                          

                                              6,720 (6)   1,680  

                                              6,721 (7)   1,680  

                20,365 (8)   3.72     10/17/2025                          

                20,365 (9)   3.72     10/17/2026                          

                                              6,720 (8)   1,680  

                                              6,721 (9)   1,680  

                                              80,000 (10)   20,000  

Robert I. Pennington

                40,000 (4)   5.49     10/17/2025                 13,500 (4)   3,375  

                60,000 (5)   3.28     10/17/2025                          

                                              22,000 (5)   5,500  

                28,002 (6)   3.72     10/17/2025                          

                28,002 (7)   3.72     10/17/2026                          

                                              9,240 (6)   2,310  

                                              9,241 (7)   2,310  

                28,002 (8)   3.72     10/17/2025                          

                28,002 (9)   3.72     10/17/2026                          

                                              9,240 (8)   2,310  

                                              9,241 (9)   2,310  

    26,667 (11)               0.96     2/5/2017                          

                                              100,000 (10)   25,000  

                                              145,000 (12)   36,250  

R. Scott Roswell

                27,000 (4)   5.49     10/17/2025                 9,000 (4)   2,250  

                43,000 (5)   3.28     10/17/2025                          

                                              14,000 (5)   3,500  

                20,365 (6)   3.72     10/17/2025                          

                20,365 (7)   3.72     10/17/2026                          

                                              6,720 (6)   1,680  

                                              6,721 (7)   1,680  

                20,365 (8)   3.72     10/17/2025                          

                20,365 (9)   3.72     10/17/2026                          

                                              6,720 (8)   1,680  

                                              6,721 (9)   1,680  

                                              80,000 (10)   20,000  

(1)
All of the awards were made under the 2006 Plan.

(2)
The option/SAR exercise price is the closing market price of the stock on the day of the grant.

(3)
SARs were granted on February 27, 2009 and vested on February 27, 2012.

(4)
Performance SARs and restricted stock units were granted on December 16, 2010 and are scheduled to vest at the commencement of commercial production at the Mt. Hope Mine, subject to continuous employment. The market value of the restricted stock units was determined by multiplying the closing market price of a share of our common stock on December 30, 2016 of $0.25 by the number of shares granted, which assumes that all performance goals for the

25


Table of Contents

(5)
Performance SARs and restricted stock units were granted on December 15, 2011 and are scheduled to vest at the commencement of commercial production at the Mt. Hope Mine, subject to continuous employment. The market value of the restricted stock units was determined by multiplying the closing market price of a share of our common stock on December 30, 2016 of $0.25 by the number of shares granted, which assumes that all performance goals for the shares are achieved. The SARs expire on the earliest of termination of service, the 5th anniversary of the vesting date, the 10th anniversary of the date of grant, or in the event of a change in control.

(6)
Performance SARs and restricted stock units were granted on December 12, 2012 and are scheduled to vest at the commencement of commercial production at the Mt. Hope Mine, subject to continuous employment. The market value of the restricted stock units was determined by multiplying the closing market price of a share of our common stock on December 30, 2016 of $0.25 by the number of shares granted, which assumes that all performance goals for the shares are achieved. The SARs expire on the earliest of termination of service, the 5th anniversary of the vesting date, the 10th anniversary of the date of grant, or in the event of a change in control.

(7)
Performance SARs and restricted stock units were granted on December 12, 2012 and are scheduled to vest one year following the commencement of commercial production at the Mt. Hope Mine, subject to continuous employment. The market value of the restricted stock units was determined by multiplying the closing market price of a share of our common stock on December 30, 2016 of $0.25 by the number of shares granted, which assumes that all performance goals for the shares are achieved. The SARs expire on the earliest of termination of service, the 5th anniversary of the vesting date, the 10th anniversary of the date of grant, or in the event of a change in control.

(8)
Performance SARs and restricted stock units were granted on December 11, 2013 and are scheduled to vest at the commencement of commercial production at the Mt. Hope Mine, subject to continuous employment. The market value of the restricted stock units was determined by multiplying the closing market price of a share of our common stock on December 30, 2016 of $0.25 by the number of shares granted, which assumes that all performance goals for the shares are achieved. The SARs expire on the earliest of termination of service, the 5th anniversary of the vesting date, the 10th anniversary of the date of grant, or in the event of a change in control.

(9)
Performance SARs and restricted stock units were granted on December 11, 2013 and are scheduled to vest one year following the commencement of commercial production at the Mt. Hope Mine, subject to continuous employment. The market value of the restricted stock units was determined by multiplying the closing market price of a share of our common stock on December 30, 2016 of $0.25 by the number of shares granted, which assumes that all performance goals for the shares are achieved. The SARs expire on the earliest of termination of service, the 5th anniversary of the vesting date, the 10th anniversary of the date of grant, or in the event of a change in control.

(10)
Performance restricted stock units were granted on January 16, 2015 and vested on January 15, 2016. The market value of the restricted stock units was determined by multiplying the closing market price of a share of our common stock on December 30, 2016 of $0.25 by the number of shares granted, which assumes that all performance goals for the shares are achieved.

(11)
SARs were granted on February 5, 2009 and vested on February 5, 2012.

(12)
An award of 165,000 shares of restricted stock was granted on October 19, 2007. During 2008, 10,000 shares of restricted stock vested upon satisfaction of the engineering and procurement phase 1 goal. During 2009, 10,000 shares of restricted stock vested upon satisfaction of the engineering and procurement phase 2 goals. The remaining shares are scheduled to vest based upon the achievement of designated performance goals. In addition, 30,000 shares will vest upon attainment of the construction completion goal, 30,000 shares will vest upon satisfying the cost of contracted construction goal, 35,000 shares (17,500 each) will vest upon satisfying the commissioning phase 1 and phase 2 goals and the remaining 50,000 shares will vest based upon satisfying the specified production goal within six months of initial start-up. The Company may adjust the timing of completion of the goals to accommodate changes in the schedule as a result of environmental permitting or financial considerations. The market value of the stock award was determined by multiplying the closing market price of a share of our common stock on December 30, 2016 of $0.25 by 145,000 shares, which assumes that all performance goals for the shares are achieved.


OPTION/SAR EXERCISES AND STOCK VESTED DURING 2016

 
  OPTION/SAR AWARDS   STOCK AWARDS  
Name
  Number of
Shares
Acquired on
Exercise
(#)
  Value Realized on
Exercise
($)
  Number of
Shares Acquired
on Vesting
(#)
  Value Realized on
Vesting
(1) ($)
 

Bruce D. Hansen

            392,904   $ 117,857  

                24,642     7,146  

Lee M. Shumway

            167,413     33,479  

                8,961   $ 2,599  

Robert I. Pennington

            212,168     42,429  

                12,321     3,573  

R. Scott Roswell

            179,093     35,814  

                8,961     2,599  

(1)
Amount reported represents the closing price of our common stock, as reported on the NYSE MKT, on each vesting date, multiplied by the number of shares vested.

26


Table of Contents


POTENTIAL PAYMENTS UPON TERMINATION OR CHANGE IN CONTROL

        Potential payments upon termination or change in control for Mr. Hansen, Mr. Shumway, Mr. Pennington and Mr. Roswell are set forth in their respective employment agreements, described below.

        In the event of a change in control as defined in our 2006 Plan, all outstanding options and other stock awards under the plans may be assumed, continued or substituted by any surviving or acquiring entity. If the surviving or acquiring entity elects not to assume, continue or substitute the awards, the vesting of such awards held by award holders whose service with us or any of our affiliates has not terminated will be accelerated, the awards will be fully vested and exercisable immediately prior to the consummation of the transaction and the stock awards will automatically terminate upon consummation of the transaction if not exercised prior to such event.

Employment Agreements and Stay Agreements

        The following is a summary of the employment agreements that were in effect between us and each of our named executive officers during the last fiscal year.

        Bruce D. Hansen.    On January 30, 2007, we entered into an employment agreement with Mr. Hansen to serve as our Chief Executive Officer for a term of three years. Mr. Hansen's agreement was subsequently amended and restated effective January 1, 2012, to extend the term of the agreement to terminate automatically on the earlier of (1) the one-year anniversary of the date on which the Company achieves Commercial Production (as such term is defined in the Amended and Restated Limited Liability Agreement of Eureka Moly, LLC dated February 26, 2008) and (2) December 31, 2015; and to eliminate the single-trigger change of control arrangement. Effective January 1, 2016 the employment agreement of Mr. Hansen was amended and restated to provide for a term of one-year, subject to an automatic one-year renewal if not terminated earlier upon ninety (90) day notice. The following is a description of the terms of his agreement, as in effect on December 31, 2016.

        Under the terms of the agreement, as amended, Mr. Hansen's base salary is $550,000, which was temporarily reduced to $412,500 in September 2013 and re-instated effective January 16, 2015 and was again reduced to $412,500 in January 2016 and continued to be reduced through 2016 and into 2017, as discussed in the next paragraph. Mr. Hansen is eligible to receive a discretionary cash incentive payment in an amount, if any, as determined by the Board from time to time. Upon the completion of an equity or debt financing that raises sufficient capital to commence production at the Mt. Hope Project, Mr. Hansen remains entitled to a cash payment of $1,000,000. If a "change of control" occurs and the Company (or its successor) terminates the employment of Mr. Hansen without cause during the one-year period following the close of the change of control event (a double-trigger arrangement) or Mr. Hansen terminates his employment for good reason, which includes a material diminution of his duties or compensation, geographic relocation; a direction to violate local, state or federal law; or a failure of the Company to pay base compensation in a timely manner, Mr. Hansen would be entitled to receive a payment equal to two years of annual base salary (determined by applying his base salary immediately preceding the implementation of the salary reduction), one year target annual incentive compensation, and full vesting of all outstanding unvested stock-based equity awards, if not otherwise accelerated under the provisions of a "change of control" in the Company's Equity Incentive Plan. In addition, he will be paid the cash incentive award of $1,000,000 for major financing if it has not previously been paid. In the event the Company terminates Mr. Hansen's employment without cause, independent of a "change of control", Mr. Hansen would be entitled to any base salary earned but not yet paid and a severance payment in an amount equal to six (6) months of his annual base salary (determined by applying his base salary immediately preceding the implementation of the salary reduction). If Mr. Hansen terminates his employment for "good reason" as described above, independent of a "change of control", Mr. Hansen would be entitled to any base salary earned but not

27


Table of Contents

yet paid and a severance payment in an amount equal to six (6) months of his annual base salary (determined by applying his base salary immediately preceding the implementation of the salary reduction). Each of the described severance payments is subject to execution of a binding termination release and confidentiality, non-competition, and non-solicitation covenants.

        On September 7, 2013 we entered into a Salary Reduction and Stay Incentive Agreement ("Stay Agreement") with Mr. Hansen. With the Stay Agreement, Mr. Hansen and the Company agreed to reduce Mr. Hansen's base salary to $412,500 for the term of the Stay Agreement, and provided for a Stay Incentive Award of $412,500 and a Restricted Stock Unit ("RSU") award of 245,536 RSUs if Mr. Hansen remains continuously employed through the End Date, as defined therein. The Stay Agreement provided that it would end on the earliest to occur of a financing plan for the Mt. Hope Project approved by the Board of Directors; a Change of Control (as defined in Mr. Hansen's employment agreement; involuntary termination (absent cause); or January 15, 2015. On January 16, 2015, we entered into a First Amendment to Salary Reduction and Stay Incentive Agreement with Mr. Hansen, effective as of January 14, 2015. Pursuant to this amendment, the Company agreed to grant 392,904 RSUs to Mr. Hansen, in consideration for Mr. Hansen's agreement to extend the payment of his $412,500 2014 cash incentive bonus under his Stay Agreement to January 16, 2016. These awards vested and were paid to Mr. Hansen on January 15, 2016. Effective January 16, 2016, we agreed to grant Mr. Hansen 120,000 RSUs, subject to his execution of a new Stay Incentive Agreement covering the period from January 16, 2016 through January 15, 2017. These awards vested and were issued to Mr. Hansen on January 15, 2017. Lastly, effective January 16, 2017, we agreed to grant Mr. Hansen 360,000 RSUs, subject to his execution of a new Stay Incentive Agreement covering the period from January 16, 2017 through January 16, 2018.

        Lee M. Shumway.    On November 6, 2007, we entered into an offer letter agreement with Lee M. Shumway pursuant to which Mr. Shumway initially served as the Director of Business Process/Information Technology. Mr. Shumway served as our Controller and Treasurer in 2015, and was promoted to Chief Financial Officer effective October 16, 2015. On January 1, 2012, we entered into a Change of Control Severance, Confidentiality and Non-Solicitation Agreement with Mr. Shumway, which included the same definition of change of control as the agreements for Messrs. Hansen, Pennington and Roswell. In December 2015, we approved the promotion of Mr. Shumway to CFO, and authorized a 2016 salary increase to $275,750, associated with the retirement of our former CFO David Chaput, which consistent with similar treatment of our other named executive officers was then subject to a salary reduction of 15% to $234,350, which continued through 2016 and is continuing into 2017. On January 16, 2016 we entered in Employment Agreement and with its effectiveness terminated the Change of Control Severance, Confidentiality and Non-Solicitation Agreement. Consistent with the other named executive officers, the January 16, 2016 Employment Agreement of Mr. Shumway provides for a term of one-year, subject to an automatic one-year renewal if not terminated earlier upon ninety (90) day notice. The following is a description of the terms of his agreement, as in effect on December 31, 2016.

        Under the terms of the agreement, as amended, Mr. Shumway's base salary is $275,750, which as discussed above was temporarily reduced to $234,350 in January 2016 and continued to be reduced through 2016 and into 2017, as discussed in the next paragraph. Mr. Shumway is eligible to receive a discretionary cash incentive payment in an amount, if any, as determined by the Board from time to time. If a "change of control" occurs and the Company (or its successor) terminates the employment of Mr. Shumway without cause during the one-year period following the close of the change of control event (a double-trigger arrangement) or Mr. Shumway terminates his employment for good reason, which includes a material diminution of his duties or compensation, geographic relocation; a direction to violate local, state or federal law; or a failure of the Company to pay base compensation in a timely manner, Mr. Shumway would be entitled to receive a payment equal to two years of annual base salary (determined by applying his base salary immediately preceding the implementation of the salary

28


Table of Contents

reduction), one year target annual incentive compensation, and full vesting of all outstanding unvested stock-based equity awards, if not otherwise accelerated under the provisions of a "change of control" in the Company's Equity Incentive Plan. In the event the Company terminates Mr. Shumway's employment without cause, independent of a "change of control", Mr. Shumway would be entitled to any base salary earned but not yet paid and a severance payment in an amount equal to six (6) months of his annual base salary (determined by applying his base salary immediately preceding the implementation of the salary reduction). If Mr. Shumway terminates his employment for "good reason" as described above, independent of a "change of control", Mr. Shumway would be entitled to any base salary earned but not yet paid and a severance payment in an amount equal to six (6) months of his annual base salary (determined by applying his base salary immediately preceding the implementation of the salary reduction). Each of the described severance payments is subject to execution of a binding termination release and confidentiality, non-competition, and non-solicitation covenants.

        On September 7, 2013 we entered into a Stay Incentive Agreement with Mr. Shumway. With the Agreement, Mr. Shumway and the Company agreed to provide a Stay Incentive Award of $117,175 and Restricted Stock Unit ("RSU") Award of 69,747 RSUs if Mr. Shumway remains continuously employed through the End Date, as defined therein. The Stay Agreement provided that it would end on the earliest to occur of a financing plan for the Mt. Hope Project approved by the Board of Directors, a Change of Control (as defined in Mr. Shumway's Change of Control, Severance, Confidentiality and Non-Solicitation Agreement; involuntary termination (absent cause); or January 15, 2015. These awards vested and were paid to Mr. Shumway on January 15, 2015. Effective January 14, 2015, we agreed to grant Mr. Shumway 167,413 RSUs, subject to his execution of a new Stay Incentive Agreement covering the period from January 16, 2015 through January 15, 2016. These awards vested and were paid to Mr. Shumway on January 15, 2016. Effective January 16, 2016, we agreed to grant Mr. Shumway 80,000 RSUs, subject to his execution of a new Stay Incentive Agreement covering the period from January 16, 2016 through January 15, 2017. These awards vested and were issued to Mr. Shumway on January 15, 2017.

        Mr. Shumway has announced his departure from the Company effective May 12, 2017. Accordingly, no stay incentive award was granted to Mr. Shumway in January 2017.

        Robert I. Pennington.    On October 5, 2007, we entered into an offer letter agreement with Robert I. Pennington pursuant to which Mr. Pennington served as our Vice President of Engineering and Construction and was named our Chief Operating Officer in January 2012. Pursuant to the terms of this agreement, as amended, Mr. Pennington was paid a base salary of $200,000 per year in 2007, plus eligibility for a performance based annual incentive award. Mr. Pennington's base salary was subsequently increased to $297,000, which was temporarily reduced to $237,600 in September 2013 and re-instated effective January 16, 2015 as discussed in the next paragraph. Mr. Pennington received an option to purchase 150,000 shares of common stock under the 2006 Plan, all of which are fully vested. In addition, Mr. Pennington is also eligible to receive up to 165,000 shares of restricted common stock upon reaching certain pre-determined goals relating to the Mt. Hope Project, of which 20,000 shares have vested and been issued to Mr. Pennington. In January 2012, we entered into a Change of Control Severance, Confidentiality and Non-Solicitation Agreement, which was superseded by an Employment Agreement entered into with Mr. Pennington effective December 12, 2012 to which the term of the agreement will terminate automatically on the earlier of (1) the one-year anniversary of the date on which the Company achieves Commercial Production (as such term is defined in the Amended and Restated Limited Liability Agreement of Eureka Moly, LLC dated February 26, 2008) and (2) December 31, 2016. Effective January 1, 2016 the employment agreement of Mr. Pennington was amended and restated to provide for a term of one-year, subject to an automatic one-year renewal if not terminated earlier upon ninety (90) day notice. The following is a description of the terms of his agreement, as in effect on December 31, 2016.

29


Table of Contents

        Under the terms of the agreement, as amended, Mr. Pennington's base salary is $297,000, which was temporarily reduced to $237,600 in September 2013 and re-instated effective January 16, 2015 and was again reduced to $237,600 in January 2016 and continued to be reduced through 2016 and into 2017, as discussed in the next paragraph. Mr. Pennington is eligible to receive a discretionary cash incentive payment in an amount, if any, as determined by the Board from time to time. If a "change of control" occurs and the Company (or its successor) terminates the employment of Mr. Pennington without cause during the one-year period following the close of the change of control event (a double-trigger arrangement) or Mr. Pennington terminates his employment for good reason, which includes a material diminution of his duties or compensation, geographic relocation; a direction to violate local, state or federal law; or a failure of the Company to pay base compensation in a timely manner, Mr. Pennington would be entitled to receive a payment equal to two years of annual base salary (determined by applying his base salary immediately preceding the implementation of the salary reduction), one year target annual incentive compensation, and full vesting of all outstanding unvested stock-based equity awards, if not otherwise accelerated under the provisions of a "change of control" in the Company's Equity Incentive Plan. In the event the Company terminates Mr. Pennington's employment without cause, independent of a "change of control", Mr. Pennington would be entitled to any base salary earned but not yet paid and a severance payment in an amount equal to six (6) months of his annual base salary (determined by applying his base salary immediately preceding the implementation of the salary reduction). If Mr. Pennington terminates his employment for "good reason" as described above, independent of a "change of control", Mr. Pennington would be entitled to any base salary earned but not yet paid and a severance payment in an amount equal to six (6) months of his annual base salary (determined by applying his base salary immediately preceding the implementation of the salary reduction). Each of the described severance payments is subject to execution of a binding termination release and confidentiality, non-competition, and non-solicitation covenants.

        On September 7, 2013 we entered into a Salary Reduction and Stay Incentive Agreement ("Stay Agreement") with Mr. Pennington. With the Stay Agreement, Mr. Pennington and the Company agreed to reduce Mr. Pennington's base salary to $237,600 for the term of the Stay Agreement, and provided for a Stay Incentive Award of $148,500 and a Restricted Stock Unit ("RSU") award of 88,393 RSUs if Mr. Pennington remained continuously employed through the End Date, as defined therein. The Stay Agreement provided that it would end on the earliest to occur of a financing plan for the Mt. Hope Project approved by the Board of Directors; a Change of Control (as defined in Mr. Pennington's employment agreement; involuntary termination (absent cause); or January 15, 2015. These awards vested and were paid to Mr. Pennington on January 15, 2015. Effective January 14, 2015, we agreed to grant Mr. Pennington 212,168 RSUs, subject to his execution of a new Stay Incentive Agreement covering the period from January 16, 2015 through January 15, 2016. These awards vested and were awarded to Mr. Pennington on January 15, 2016. Effective January 16, 2016, we agreed to grant Mr. Pennington 100,000 RSUs, subject to his execution of a new Stay Incentive Agreement covering the period from January 16, 2016 through January 15, 2017. These awards vested and were issued to Mr. Pennington on January 15, 2017. Lastly, effective January 16, 2017, we agreed to grant Mr. Pennington 300,000 RSUs, subject to his execution of a new Stay Incentive Agreement covering the period from January 16, 2017 through January 16, 2018.

        R. Scott Roswell.    On August 17, 2010, we entered into an offer letter agreement with R. Scott Roswell pursuant to which Mr. Roswell served as our Corporate Counsel and Vice President of Human Resources and was named our Chief Legal Officer in October 2015. On January 1, 2012, we entered into a Change of Control Severance, Confidentiality and Non-Solicitation Agreement with Mr. Roswell, which included the same definition of change of control as the agreements for Messrs. Hansen, Pennington and Shumway. In December 2015, we approved a 2016 salary increase for Mr. Roswell to $265,750 inclusive of his additional responsibilities associated with the resignation of our former Director of Investor Relations, which consistent with similar treatment of our other named executive

30


Table of Contents

officers was then subject to a salary reduction of 15% to $225,888, which continued through 2016 and is continuing into 2017. On January 16, 2016 we entered in Employment Agreement, and with its effectiveness, terminated the Change of Control Severance, Confidentiality and Non-Solicitation Agreement. Consistent with the other named executive officers, the January 16, 2016 Employment Agreement of Mr. Roswell provides for a term of one-year, subject to an automatic one-year renewal if not terminated earlier upon ninety (90) day notice. The following is a description of the terms of his agreement, as in effect on December 31, 2016.

        Under the terms of the agreement, as amended, Mr. Roswell's base salary is $265,750, which as discussed above was temporarily reduced to $225,888 in January 2016 and continued to be reduced through 2016 and into 2017, as discussed in the next paragraph. Mr. Roswell is eligible to receive a discretionary cash incentive payment in an amount, if any, as determined by the Board from time to time. If a "change of control" occurs and the Company (or its successor) terminates the employment of Mr. Roswell without cause during the one-year period following the close of the change of control event (a double-trigger arrangement) or Mr. Roswell terminates his employment for good reason, which includes a material diminution of his duties or compensation, geographic relocation; a direction to violate local, state or federal law; or a failure of the Company to pay base compensation in a timely manner, Mr. Roswell would be entitled to receive a payment equal to two years of annual base salary (determined by applying his base salary immediately preceding the implementation of the salary reduction), one year target annual incentive compensation, and full vesting of all outstanding unvested stock-based equity awards, if not otherwise accelerated under the provisions of a "change of control" in the Company's Equity Incentive Plan. In the event the Company terminates Mr. Roswell's employment without cause, independent of a "change of control", Mr. Roswell would be entitled to any base salary earned but not yet paid and a severance payment in an amount equal to six (6) months of his annual base salary (determined by applying his base salary immediately preceding the implementation of the salary reduction). If Mr. Roswell terminates his employment for "good reason" as described above, independent of a "change of control", Mr. Roswell would be entitled to any base salary earned but not yet paid and a severance payment in an amount equal to six (6) months of his annual base salary (determined by applying his base salary immediately preceding the implementation of the salary reduction). Each of the described severance payments is subject to execution of a binding termination release and confidentiality, non-competition, and non-solicitation covenants.

        On September 7, 2013 we entered into a Stay Incentive Agreement with Mr. Roswell. With the Agreement, Mr. Roswell and the Company agreed to provide a Stay Incentive Award of $125,350 and Restricted Stock Unit ("RSU") Award of 74,613 RSUs if Mr. Roswell remained continuously employed through the End Date, as defined therein. The Stay Agreement provided that it would end on the earliest to occur of a financing plan for the Mt. Hope Project approved by the Board of Directors, a Change of Control (as defined in Mr. Roswell's Change of Control, Severance, Confidentiality and Non-Solicitation Agreement; involuntary termination (absent cause); or January 15, 2015. These awards vested and were paid to Mr. Roswell on January 15, 2015. Effective January 14, 2015, we agreed to grant Mr. Roswell 179,093 RSUs, subject to his execution of a new Stay Incentive Agreement covering the period from January 16, 2015 through January 15, 2016. These awards vested and were paid to Mr. Roswell on January 15, 2016. Effective January 16, 2016, we agreed to grant Mr. Roswell 80,000 RSUs, subject to his execution of a new Stay Incentive Agreement covering the period from January 16, 2016 through January 15, 2017. These awards vested and were issued to Mr. Roswell on January 15, 2017. Lastly, effective January 16, 2017, we agreed to grant Mr. Roswell 240,000 RSUs, subject to his execution of a new Stay Incentive Agreement covering the period from January 16, 2017 through January 16, 2018.

31


Table of Contents

Change of Control—Employment Agreements

        Generally, for purposes of the executive employment agreements, a change of control occurs if:

2006 Equity Incentive Plan

        In general, under the terms of the 2006 Equity Incentive Plan, in the event of a change in control (as defined in each of the plans), outstanding awards will either be assumed or substituted by the surviving corporation or automatically become fully vested and exercisable for a limited period of time.

Severance and Change in Control Payments

        The following is a summary of potential payments payable to our named executive officers upon termination of employment or a change in control of the Company under each circumstance assuming the event occurred on December 31, 2016. Actual payments would be paid in a lump sum and may be more or less than the amounts described below. In addition, the Company may enter into new arrangements or modify these arrangements, from time to time, as was done in January 2017.

32


Table of Contents


POTENTIAL PAYMENTS UPON TERMINATION OR CHANGE IN CONTROL ON DECEMBER 31, 2016

        The following are estimated payments that would be provided to each of our named executive officers in the event of termination of the named executive officer's employment assuming a termination date of December 31, 2016.

Name
  Base
Salary
($)
  Incentive
Award
($)
  Value of
Accelerated
Vesting of Equity
Awards(1) ($)
 

Bruce D. Hansen(2)

                   

Termination without cause or for good reason as a result of a change of control

  $ 1,100,000   $ 1,412,500   $ 68,481  

Termination without cause unrelated to change of control

    275,000          

Lee M. Shumway(3)

                   

Termination without cause or for good reason as a result of a change of control

    551,500     137,875     32,471  

Termination without cause unrelated to change of control

  $ 137,875   $   $  

Robert I. Pennington(3)

                   

Termination without cause or for good reason as a result of a change of control

    594,000     148,500     79,366  

Termination without cause unrelated to change of control

    148,500          

R. Scott Roswell(3)

                   

Termination without cause or for good reason as a result of a change of control

    531,500     132,875     32,471  

Termination without cause unrelated to change of control

    132,875          

(1)
Amounts are based upon our closing stock price of $0.25 per share on December 31, 2016. Amount includes the value of accelerated vesting of stock awards; accelerated vesting of SARs and accelerated vesting of stock options, to the extent the option exercise price exceeded the closing stock price of our common stock on December 31, 2016. The amounts do not include potential exercise of vested stock options. See the "Outstanding Equity Awards at December 31, 2016" table for information regarding vested stock options.

(2)
Includes a change of control payment equal to two times his base salary, 100% of his annual target incentive payment, and payment of his $1,000,000 major financing award to the extent not already paid. In the event of his termination without cause he is entitled to a payment equal to two times his base salary. In the event of his termination for good reason he is entitled to a payment equal to one times his base salary.

(3)
In the event of his termination without cause as a result of a change of control, or one year following the closing of the change of control, or election of termination for "good reason" he is entitled to two years of his base salary, 100% of his annual target incentive payment, and vesting of all of his outstanding stock awards.


DIRECTOR COMPENSATION

        The following table lists compensation information for fiscal 2016 for our directors and our secretary who were not employees. Mr. Hansen, who is also our Chief Executive Officer, does not receive any separate compensation for his service as a director. Mr. Hansen's compensation is fully reflected in the Summary Compensation Table and, as appropriate, in the other tables above.

33


Table of Contents

        On the recommendation of the Compensation Committee, at its June 16, 2011 meeting the Board approved guidelines for share ownership for directors. The current guideline amount is equal to a multiplier of four times each director's individual retainer from the Company. The Board also set a target of five years for each director to reach his/her ownership guideline level. As of December 31, 2016, all non-employee Directors had reached their target ownership, except for Mr. Zhang who was appointed to the Board in December 2015. Effective September 7, 2013, we implemented a cost reduction and personnel retention program, which was maintained throughout 2016 and continues into 2017, which included reductions in base cash compensation for members of the Board of Directors, as well as our executive officers and senior management employees.

        Columns required by SEC rules are omitted where there is no amount to report.

Name
  Fees Earned
or Paid in
Cash ($)
  Stock
Awards(1)
($)
  Total
($)
 

Ricardo M. Campoy

  $ 79,500   $ 5,000   $ 84,500  

Mark A. Lettes

    53,250     5,000     58,250  

Gary A. Loving

    40,500     5,000     45,500  

Gregory P. Raih

    47,250     5,000     52,250  

Nelson F. Chen(2)

    14,700     5,000     19,700  

Tong Zhang

    33,000     5,000     38,000  

Michael K. Branstetter(3)

  $ 15,000   $ 2,000   $ 17,000  

(1)
These amounts do not represent the actual amounts paid to or realized by these individuals. These amounts represent the aggregate grant date fair value for grants during the fiscal year, computed in accordance with applicable accounting rules (FASB ASC Topic 718), excluding the amount of estimated forfeitures. For information regarding the assumptions used to calculate the grant date fair value, see Note 9 to the Consolidated Financial Statements contained in our Annual Report on Form 10-K for the year ended December 31, 2016. As of December 31, 2016, the aggregate number of shares of our common stock underlying outstanding option awards and the number of shares of restricted stock for each non-employee director and our secretary was zero.

(2)
As discussed below, Mr. Chen's term as a director expired on June 8, 2016 at the 2016 Annual Meeting.

(3)
Michael K. Branstetter serves as our secretary.

34


Table of Contents

Director and Secretary Compensation Program

        The following table describes the payments to be made by us under our director and secretary compensation program:

Director

   

Annual Retainer

  $40,000 total paid quarterly in arrears*

Board Meeting Fee

  $1,000 paid quarterly in arrears*

Audit Committee Chair

  $10,000 total paid quarterly in arrears*

Other Committee Chairs

  $5,000 total paid quarterly in arrears*

Board Chair Annual Retainer

  $80,000 total paid quarterly in arrears(1)*

Committee Meeting Fee

  $1,000 paid quarterly in arrears*

Sign-on Equity

  20,000 shares(2)

Annual Equity

  25,000 shares(3)

Resignation Equity

  5,000 shares(4)

Secretary

 

 

Annual Retainer

  $20,000 total paid quarterly in arrears*

Annual Equity

  10,000 shares(3)

*
During 2016, all cash compensation for Directors remained reduced by 25% from the amounts listed above as part of our cash conservation program implemented in September 2013.

(1)
Board Chair annual retainer is paid to the Board Chair in lieu of the annual retainer paid to other directors and is cash only.

(2)
Represents the number of full-value, fully vested shares of common stock granted upon election to the Board.

(3)
Represents the number of full-value, fully vested shares of common stock granted annually on the first business day after January 1. New directors receive a pro-rated grant, based upon the time of joining the Board (in addition to the Sign-on Equity award).

(4)
Represents the number of full-value, fully vested shares granted upon approval by the Compensation Committee if a director is asked to resign.


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

        We do not have any interlocking relationships between any member of our Compensation Committee or Board and any of our executive officers that would require disclosure under the applicable rules promulgated under the U.S. federal securities laws.


WHERE YOU CAN FIND MORE INFORMATION

        We file annual, quarterly and special reports, proxy statements and other information with the United States Securities and Exchange Commission, or the SEC. Our SEC filings are available to the public from our web site at http://www.generalmoly.com or from the SEC's web site at http://www.sec.gov. The information on our website is not incorporated by reference into and is not made a part of this proxy statement. You may also read and copy any document we file at the SEC's public reference room located at 100 F Street, NE, Washington, D.C. 20549. Please call the SEC at 1-800-SEC-0330 for further information on the public reference rooms.

35


Table of Contents


ADDITIONAL STOCKHOLDER INFORMATION

Stockholder Proposals and Recommendations for Director Nominees for the 2018 Annual Meeting

        We anticipate that we will hold our 2018 Annual Meeting of Stockholders within 30 days before or after June 8, 2018. If you wish to submit a proposal for inclusion in our proxy materials to be circulated in connection with our 2018 Annual Meeting of Stockholders, you must send the proposal to the Company at the address below. The proposal must be received no later than December 29, 2017 to be considered for inclusion in the Company's proxy statement and form of proxy for that meeting.

        For stockholder proposals submitted outside of the process described above, the Company's bylaws require that advance written notice of a stockholder proposal for matters to be brought before an annual stockholders' meeting be received by the Company not less than 90 days or more than 120 days before the first anniversary date of the immediately preceding annual stockholders' meeting. Accordingly, notice of stockholder proposals for the 2018 Annual Meeting must be received by the Company between February 8, 2018 and March 10, 2018. In addition, among other requirements set forth in the SEC's proxy rules, you must have continuously held at least $2,000 in market value or 1% of our outstanding stock for at least one year by the date you submit the proposal, and you must continue to own such stock through the date of the meeting.

        Stockholder proposals and recommendations for director nominees should be sent to General Moly, Inc. Board of Directors, c/o Corporate Secretary, 1726 Cole Blvd., Suite 115 Lakewood, Colorado 80401.

Householding

        As permitted by applicable law, we intend to deliver only one copy of certain of our documents, including proxy statements, annual reports and information statements to stockholders residing at the same address, unless such stockholders have notified us of their desire to receive multiple copies thereof. Any such request should be directed to General Moly, Inc. Board of Directors, c/o Corporate Secretary, 1726 Cole Blvd., Suite 115 Lakewood, Colorado 80401 or (303) 928-8599. Upon request, we will promptly deliver a separate copy. Stockholders who currently receive multiple copies of the proxy statement at their address and would like to request householding of their communications should contact their broker.

Annual Report

        The Company's Annual Report on Form 10-K (excluding exhibits) for the year ended December 31, 2016 was previously provided to all stockholders. An additional copy, including exhibits, will be furnished without charge to any stockholder by writing to the Corporate Secretary at the address above. The Company's Form 10-K may also be accessed at the Company's website at www.generalmoly.com, or at SEC's website at www.sec.gov.

Other Matters

        As of the date of this proxy statement, the Board is not aware of any matters that will be presented for action at the Special Meeting other than those described above. However, if other

36


Table of Contents

matters are properly brought before the Special Meeting, the proxies will be voted on those matters at the discretion of the proxy holders.

  By Order of the Board of Directors,

 

 

GRAPHICS



 

Bruce D. Hansen
Chief Executive Officer and Chief Financial Officer

Lakewood, Colorado
November 7, 2017

37


Table of Contents


Annex A

Execution Version



INVESTMENT AND SECURITIES PURCHASE AGREEMENT

BETWEEN

GENERAL MOLY, INC.

AND

AMER INTERNATIONAL GROUP CO., LTD.

April 17, 2015



A-i


Table of Contents


TABLE OF CONTENTS

 
   
  Page  

ARTICLE I ISSUANCE OF SHARES; CLOSING

    A-1  

1.1

 

Purchase and Sale of Offered Securities; Closing Payment; Expense Reimbursement Account

   
A-1
 

1.2

 

Arrangement Fee

    A-2  

1.3

 

Closing

    A-2  

1.4

 

Closing Deliveries

    A-2  

ARTICLE II REPRESENTATIONS AND WARRANTIES OF THE COMPANY

   
A-3
 

2.1

 

Organization and Standing

   
A-3
 

2.2

 

Capitalization

    A-3  

2.3

 

Authorization; Enforceability

    A-4  

2.4

 

No Violation; Consents. 

    A-5  

2.5

 

Compliance with Laws. 

    A-5  

2.6

 

SEC Reports; Financial Condition. 

    A-6  

2.7

 

Absence of Changes

    A-7  

2.8

 

Books and Records

    A-8  

2.9

 

Securities Laws

    A-8  

2.10

 

No Default

    A-8  

2.11

 

Intellectual Property

    A-8  

2.12

 

No Litigation

    A-8  

2.13

 

Material Contracts

    A-8  

2.14

 

Permits

    A-10  

2.15

 

Subsidiaries

    A-10  

2.16

 

Related Party Transactions

    A-10  

2.17

 

Securities Compliance

    A-10  

2.18

 

Environmental Matters

    A-10  

2.19

 

Taxes

    A-10  

2.20

 

Section 203 of the DGCL

    A-11  

2.21

 

Employees

    A-11  

2.22

 

Employee Benefits

    A-11  

2.23

 

Real Property

    A-11  

2.24

 

Tangible Assets

    A-12  

2.25

 

Insurance Policies

    A-12  

2.26

 

Brokers Fees

    A-12  

ARTICLE III REPRESENTATIONS, WARRANTIES AND COVENANTS OF PURCHASER

   
A-13
 

3.1

 

Authorization; Enforceability; No Violations

   
A-13
 

3.2

 

Securities Act Representations; Legends

    A-13  

3.3

 

Investment Decision by Purchaser

    A-14  

3.4

 

Compliance with Laws

    A-15  

3.5

 

Consents

    A-15  

ARTICLE IV REGISTRATION RIGHTS

   
A-15
 

4.1

 

Shelf Registration

   
A-15
 

4.2

 

Company Obligations

    A-15  

4.3

 

Registration Statement Effectiveness; Piggyback Registrations

    A-16  

4.4

 

Suspension

    A-18  

A-ii


Table of Contents

 
   
  Page  

4.5

 

Current Public Information

    A-18  

ARTICLE V CONDUCT OF BUSINESS PENDING THE CLOSING

   
A-18
 

5.1

 

General

   
A-18
 

5.2

 

Pre-Closing Covenants

    A-18  

ARTICLE VI ADDITIONAL AGREEMENTS

   
A-21
 

6.1

 

Agreement to Call Stockholder Meeting

   
A-21
 

6.2

 

Proxy Statement; Other Commission Filings

    A-21  

6.3

 

Listing Applications

    A-22  

6.4

 

Assistance in Procuring Loan; Purchaser Option

    A-22  

6.5

 

Consents

    A-22  

6.6

 

Covenants Concerning the Parties. 

    A-23  

6.7

 

No Solicitation

    A-23  

6.8

 

Change of Recommendation. 

    A-24  

6.9

 

Certain Tax Covenants

    A-25  

6.10

 

Access to Information

    A-25  

6.11

 

Further Assurances

    A-25  

6.12

 

Publicity

    A-25  

6.13

 

Board Representation

    A-25  

ARTICLE VII CONDITIONS

   
A-26
 

7.1

 

Closing

   
A-26
 

ARTICLE VIII TERMINATION

   
A-27
 

8.1

 

Termination

   
A-27
 

8.2

 

Effect of Termination

    A-29  

8.3

 

Payment of Company Break Fee

    A-29  

ARTICLE IX MISCELLANEOUS

   
A-29
 

9.1

 

Notices

   
A-29
 

9.2

 

Entire Agreement

    A-30  

9.3

 

Amendments

    A-31  

9.4

 

Assignment

    A-31  

9.5

 

Benefit

    A-31  

9.6

 

Specific Performance

    A-31  

9.7

 

Governing Law; Language

    A-31  

9.8

 

Waiver of Jury Trial

    A-31  

9.9

 

Severability

    A-31  

9.10

 

Headings and Captions

    A-31  

9.11

 

Certain Terms

    A-31  

9.12

 

No Waiver of Rights, Powers and Remedies

    A-32  

9.13

 

Fees and Expenses

    A-32  

9.14

 

Counterparts

    A-32  

9.15

 

Rules of Construction

    A-32  

9.16

 

Dispute Resolution

    A-33  

A-iii


Table of Contents


Schedules

 

 

Schedule 1

 

Certain Definitions

Schedule 2

 

General Moly, Inc. Loan Summary of Principal Terms and Conditions

Schedule 3

 

Regulatory Approvals

Schedule 4

 

Dispute Resolution

Exhibits

 

 

Exhibit A

 

Molybdenum Supply Agreement Term Sheet

Exhibit B

 

Form of Stockholder Agreement

Exhibit C

 

Form of Warrant

Exhibit D

 

Expense Reimbursement Agreement Term Sheet

A-iv


Table of Contents


INVESTMENT AND SECURITIES PURCHASE AGREEMENT

        THIS INVESTMENT AND SECURITIES PURCHASE AGREEMENT (this "Agreement"), dated April 17, 2015 (the "Signing Date"), is between General Moly, Inc., a Delaware corporation (the "Company"), and Amer International Group Co. Ltd., a limited liability company organized under the laws of the People's Republic of China ("Purchaser"). The Company and Purchaser shall each be referred to herein as a "Party" and collectively as the "Parties". Capitalized terms used in this Agreement but not defined herein shall have the meanings ascribed to such terms in Schedule 1.


RECITALS

        A.    The Company desires to issue and sell to Purchaser and Purchaser desires to acquire from the Company, on the terms and subject to the conditions in this Agreement, (1) 40,000,000 shares (the "Offered Shares") of the Company's common stock, par value $0.001 per share (the "Common Stock") at the Per Share Price, and (2) warrants to purchase 80,000,000 shares of Common Stock (the "Offered Warrants") exercisable at the Per Share Price (the Offered Shares, together with the Offered Warrants, the "Offered Securities").

        B.    The Offered Securities will be issued upon the satisfaction of the conditions set forth in Section 7.1. Upon the Loan Execution, the Offered Securities will constitute approximately 51% of the Company's fully diluted shares of Common Stock.

        C.    Purchaser has agreed to endeavor with the Company to procure and support a loan from one or more Prime Chinese Banks to the Company to fund the Company's share of costs (including financing costs) related to the development of the Mt. Hope Project, or approximately US$700 Million (the "Loan"), on substantially similar key terms and conditions as those outlined on Schedule 2, which Loan will be guaranteed by Purchaser.

        D.    The Company desires to grant Purchaser an option, exercisable simultaneously with the Loan Execution, to enter into with the Company a molybdenum supply agreement for the purchase by Purchaser or an Affiliate of Purchaser of molybdenum produced at the Mount Hope Project (the "Molybdenum Supply Agreement"), substantially in accordance with the terms and conditions attached hereto as Exhibit A.

        E.    At the Closing, the Company and Purchaser will enter into a stockholder agreement with respect to certain matters relating to the acquisition and disposition of the Offered Securities (and other shares of Common Stock, if any, owned by Purchaser or any of its Affiliates) and governance of the Company (the "Stockholder Agreement") substantially in the form attached hereto as Exhibit B.

        In consideration of the mutual covenants contained in this Agreement, the Parties, intending to be legally bound, agree as follows:


AGREEMENT

ARTICLE I
ISSUANCE OF SHARES; CLOSING

        1.1    Purchase and Sale of Offered Securities; Closing Payment; Expense Reimbursement Account.     

A-1


Table of Contents


        
1.2    Arrangement Fee.     Upon the initial draw of the Loan, the Company shall deliver or cause to be delivered to Purchaser, by wire transfer of immediately available funds in Dollars, (a) a fee equal to seventy-five one-hundredths of one percent (0.75%) of the committed amount under the Loan (the "Arrangement Fee"), minus (b) the Reimbursed Purchaser Expenses, minus (c) the Loan Procurement Expenses.


        
1.3    Closing.     Subject to the satisfaction or waiver of the conditions set forth in Section 7.1, the completion of the purchase and sale of the Offered Shares (the "Closing") shall occur at 10:00 a.m. local time at the offices of Bryan Cave LLP, Denver, Colorado, on the second (2nd) Business Day after the satisfaction or waiver of the conditions set forth in Section 7.1 (other than those that by their terms are to be satisfied or waived at the Closing), or at such other location, date and time as may be mutually agreed upon by the Company and Purchaser. The date of the Closing is referred to herein as the "Closing Date."


        
1.4    Closing Deliveries.     

A-2


Table of Contents


ARTICLE II
REPRESENTATIONS AND WARRANTIES OF THE COMPANY

        Except as set forth in the disclosure schedule (the "Disclosure Schedule") delivered by the Company to Purchaser on or prior to the execution of this Agreement, the Company hereby represents and warrants to Purchaser on the Signing Date and the Closing Date as follows:


        
2.1    Organization and Standing.     Each of the Company and its Subsidiaries is duly organized, validly existing and in good standing under the laws of the jurisdiction of its organization and has all requisite power and authority necessary for it to own or lease its properties and assets and to carry on its business as it is now being conducted (and, to the extent described therein, as described in the SEC Reports). Each of the Company and its Subsidiaries is duly qualified to transact business and is in good standing in each jurisdiction in which the character of the properties owned or leased by it or the nature of its businesses makes such qualification necessary, except where any failure to so qualify or be in good standing would not have a Material Adverse Effect. The copies of the Company's certificate of incorporation and bylaws that are listed as exhibits to the Company's Annual Report on Form 10-K for the year ended December 31, 2014 (the "10-K") are complete and correct copies thereof.


        
2.2    Capitalization.     The authorized capital stock of the Company consists of 200,000,000 shares of Common Stock and 10,000,000 shares of preferred stock, par value $0.001 per share ("Preferred Stock"). As of March 31, 2015, (i) 93,493,979 shares of Common Stock were issued and outstanding, and (ii) no shares of Common Stock were held in the treasury of the Company or by any Subsidiary of the Company. As of March 31, 2015, 257,779 shares of Common Stock were issuable (and such number

A-3


Table of Contents

was reserved for issuance) upon exercise of outstanding stock options granted pursuant to the Company's equity incentive plans filed with the SEC Reports (the "Plans"), restricted stock units covering 2,359,776 shares of Common Stock were issued under the Company's Plans; 9,535,000 shares of Common Stock were issuable (and such number was reserved for issuance) upon exercise of outstanding warrants to purchase Common Stock (the "Warrants") and up to 8,135,000 shares of Common Stock were issuable (and such number was reserved for issuance) upon conversion of convertible promissory notes (the "Convertible Notes"). As of the Signing Date, the Company had outstanding SARS with respect to not more than 1,803,146 shares of Common Stock as to which not more than zero shares of Common Stock would be issuable based on a price of Common Stock of $0.50 per share. Since March 31, 2015, the Company has not issued any shares of its capital stock, or securities convertible into or exchangeable or exercisable for such capital stock, other than those shares of capital stock reserved for issuance as set forth in this Section 2.2. As of the Signing Date, no shares of Preferred Stock are issued and outstanding. The Company has no stock option, incentive or similar plan other than the Plans. All of the outstanding shares of capital stock of the Company have been duly and validly authorized and issued, and are fully paid and nonassessable. Except for the preemptive rights held by APERAM under the APERAM Securities Agreement, if any, all of the shares of Common stock subject to issuance under the Plans, Warrants, Convertible Notes and SARS, upon issuance prior to the Closing Date on the terms and conditions specified in the instruments pursuant to which they are issuable, will be duly authorized, validly issued, fully paid, nonassessable and free of preemptive rights. The Offered Securities have been duly and validly authorized and when issued, sold and delivered by the Company in accordance with this Agreement, will be validly issued, fully paid and nonassessable. Except as set forth in this Section 2.2, there are no outstanding options, warrants, conversion rights, subscription rights, preemptive rights, rights of first refusal or other rights or agreements of any nature outstanding to subscribe for or to purchase any shares of Common Stock or any other securities of the Company of any kind binding on the Company. Except for the preemptive rights held by APERAM under the APERAM Securities Agreement, if any, the issuance by the Company of the Offered Securities is not subject to any preemptive rights, rights of first refusal or other similar limitation or any other claim, Lien, charge, encumbrance or security interest applicable to the assets of the Company, except those which have been waived. There are no restrictions upon the voting or transfer of any shares of Common Stock pursuant to the Company's certificate of incorporation or bylaws. There are no agreements or other obligations (contingent or otherwise) that may require the Company to repurchase or otherwise acquire any shares of Common Stock.


        
2.3    Authorization; Enforceability.     The Company has the corporate power and authority to execute, deliver and perform this Agreement and the other Transaction Documents to which it is a party and has taken all necessary corporate action to authorize the execution, delivery and performance by it of, and the consummation of the transactions contemplated by, this Agreement and such other Transaction Documents, except Stockholder Approval. No other corporate proceeding on the part of the Company is necessary for the valid execution and delivery by the Company of this Agreement and the other Transaction Documents to which it is a party, and the performance and consummation by the Company of the transactions contemplated by this Agreement and such other Transaction Documents to be performed by the Company, except the Stockholder Approval or as has been obtained or waived. The Company has duly executed and delivered this Agreement and, when executed and delivered by it, will have duly executed and delivered the other Transaction Documents to which it is a party. Assuming the due execution and delivery of this Agreement by Purchaser, this Agreement constitutes a legal, valid and binding obligation of the Company, enforceable against the Company in accordance with its terms, except as enforceability may be limited by applicable bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium or similar Laws affecting the enforcement of creditors' rights generally and by general principles of equity (regardless of whether enforcement is sought in a proceeding in equity or at law). Assuming the due execution and delivery of the Transaction Documents to which the Company is a party (other than this Agreement) by Purchaser, each of such

A-4


Table of Contents

Transaction Documents, when executed and delivered by the Company, will constitute a legal, valid and binding obligation of the Company, enforceable against the Company in accordance with its terms, except as enforceability may be limited by applicable bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium or similar Laws affecting the enforcement of creditors' rights generally and by general principles of equity (regardless of whether enforcement is sought in a proceeding in equity or at law).


        
2.4    No Violation; Consents.     


        
2.5    Compliance with Laws.     

A-5


Table of Contents


        
2.6    SEC Reports; Financial Condition.     

A-6


Table of Contents


        2.7    Absence of Changes.     Except as set forth in the SEC Reports, since December 31, 2014, there has not been any change, effect, event, occurrence, state of facts or development which, individually or in the aggregate, has resulted in, or would reasonably be expected to result in, a Material Adverse Effect. Since December 31, 2014, each of the Company and its Subsidiaries has operated its business only in the ordinary course of business consistent with past practice and there has not been by or with respect to the Company or its Subsidiaries:

A-7


Table of Contents


        
2.8    Books and Records.     The books and records of the Company and its Subsidiaries have been maintained in accordance with the customary business practices of the Company and its Subsidiaries and in all material respects with Law. The Company has made available to Purchaser copies of the minute books of the Company in the Company's possession.


        
2.9    Securities Laws.     All notices, filings, registrations, or qualifications under state securities or "blue sky" laws, that are required in connection with the offer, issuance, sale and delivery of the Offered Securities pursuant to this Agreement, have been, or will be, completed by the Company.


        
2.10    No Default.     Subject to Stockholder Approval, the Company and its Subsidiaries are not, and, immediately after the consummation of the transactions contemplated hereby and by the other Transaction Documents to be performed by the Company, will not be, in default of (whether upon the passage of time, the giving of notice or both), (a) any term of its Organizational Documents, (b) any provision of any equity security issued by the Company, or of any agreement, instrument or other undertaking to which the Company or its Subsidiaries is a party or by which it or any of its properties or assets is bound, or (c) the applicable provisions of any Law of any Governmental Authority to or by which the Company or any of its Subsidiaries or any of its assets is bound, which default, in the cause of clauses (b) and (c) above, would either individually or in the aggregate, reasonably be expected to have a Material Adverse Effect.


        
2.11    Intellectual Property.     The Company and its Subsidiaries have all material patents, licenses, copyrights and trademarks that are needed to conduct the business of the Company and its Subsidiaries as it is now being conducted (the "Intellectual Property Rights"). To the Company's knowledge the Intellectual Property Rights that the Company (or any of its Subsidiaries) owns are valid and enforceable. To the Company's knowledge the use of such Intellectual Property Rights by the Company (or any of its Subsidiaries) does not infringe upon or conflict with any license, copyright or trademark of any third party, and neither the Company nor any of its Subsidiaries has received written notice of any such infringement or conflict other than with respect to alleged infringements or conflicts. The Company has no knowledge of any infringement of its Intellectual Property Rights by any third party.


        
2.12    No Litigation.     Except as disclosed in the SEC Reports, no Action against the Company or any of its Subsidiaries is pending, or, to the Company's knowledge, threatened or contemplated that, if determined adversely, would, either individually or in the aggregate, reasonably be expected to have a Material Adverse Effect.


        
2.13    Material Contracts.     Except as listed or described on the SEC Reports, as of the Signing Date, neither the Company nor any of its Subsidiaries is a party to or bound by any Contract of any of the types described below:

A-8


Table of Contents

        Copies of each Material Contract have been made available to Purchaser by the Company or are available in the SEC Reports, and such copies are correct and complete as of the Signing Date. Each Material Contract is in full force and effect, and represents a valid and binding obligation of the Company or one of its Subsidiaries, as applicable, and, to the Company's knowledge, the other parties thereto, enforceable against the Company or one of its Subsidiaries, as applicable, in accordance with its terms, except as enforcement thereof may be limited by applicable bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium or similar Laws affecting the enforcement of creditors' rights generally and by general principles of equity (regardless of whether enforcement is sought in a proceeding in equity or at law). Neither the Company, any Subsidiary nor, to the Company's knowledge, any other party to any Material Contract is in material breach of or material

A-9


Table of Contents

default under any Material Contract. Neither the Company nor any Subsidiary has received any written notice of termination of, or dispute under, any Material Contract.

        2.14    Permits.    Each of the Company and its Subsidiaries is in possession of all franchises, grants, authorizations, licenses, permits, easements, variances, exemptions, consents, certificates, approvals and orders necessary to own and lease its properties and to carry on its business as it is now being conducted (collectively, the "Company Permits"), and, except as disclosed in the SEC Reports, all such Company Permits are valid, and in full force and effect, and there is no action pending or, to the knowledge of the Company, threatened, regarding suspension or cancellation of any of the Company Permits, except for such Company Permits which the failure to possess or to be valid or in full force and effect, or of which the cancellation or suspension would not, either individually or in the aggregate, reasonably be expected to have a Material Adverse Effect. Neither the Company nor any of its Subsidiaries is in conflict with, or in default or violation of, any of the Company Permits, which conflict, default or violation would, either individually or in the aggregate, reasonably be expected to have a Material Adverse Effect.

        2.15    Subsidiaries.    As of the Signing Date, the Company has no subsidiaries other than those set forth in the SEC Reports.


        
2.16    Related Party Transactions.     None of the officers, directors, employees or shareholders of the Company is presently a party to any transaction with the Company or any of its Subsidiaries (other than for services as employees, officers and directors), including any Contract providing for the furnishing of services to or by, providing for rental of real or personal property to or from, or the advances of money or otherwise requiring payments to or from any such officer, director, employee or shareholder or, to the knowledge of the Company, any corporation, partnership, trust or other entity in which any such officer, director, employee or shareholder has a substantial interest or is an officer, director, trustee or partner.


        
2.17    Securities Compliance.     The Common Stock is registered pursuant to Section 12(b) of the Securities Exchange Act of 1934, as amended (the "Exchange Act"), and listed on NYSE MKT and the Toronto Stock Exchange. The Company is in material compliance with all NYSE MKT and Toronto Stock Exchange requirements, and the Company has not been contacted by NYSE MKT or the Toronto Stock Exchange, either orally or in writing, concerning any violations or any potential removal of the Common Stock from NYSE MKT or the Toronto Stock Exchange.


        
2.18    Environmental Matters.     

        2.19    Taxes.    

A-10


Table of Contents


        
2.20    Section 203 of the DGCL.     Assuming the accuracy of the representations and warranties of Purchaser set forth in Section 3.2(c), the Board has taken all actions necessary or advisable to ensure that Section 203 of the General Corporation Law of the State of Delaware (the "DGCL") does not apply to any of the transactions contemplated by this Agreement (including the purchase of the Offered Securities hereunder).

        2.21    Employees.    Neither the Company nor any of its Subsidiaries is a party to or bound by any collective bargaining agreement, nor has any of them experienced any strike or material grievance, claim of unfair labor practices, or other collective bargaining dispute within the past three years. Neither the Company nor any of its Subsidiaries has committed any material unfair labor practice and the Company has no knowledge of any organizational effort presently being made or threatened by or on behalf of any labor union with respect to employees of the Company or any of its Subsidiaries. The Company and its Subsidiaries have complied in all material respects with all applicable Laws governing employment or otherwise relating to the employees of the Company and its Subsidiaries including all applicable Laws relating to labor relations, equal employment opportunity and nondiscrimination, wages and hours, immigration and occupational safety and health.


        
2.22    Employee Benefits.     Neither the Company nor any of its Subsidiaries, nor any ERISA Affiliate maintains, sponsors, contributes to, has any obligation to contribute to, or has any liability under or with respect to any: (a) "multiemployer plan" within the meaning of Section 3(37) of ERISA; (b) Pension Plan that is subject to Title IV of ERISA or Section 412 of the Code; or (c) Employee Benefit Plan providing health or life insurance or other welfare-type benefits for current or future retired or terminated employees (or any spouse or other dependent thereof) of the Company or any of its Subsidiaries, except as required by Section 601 of ERISA, Section 4980B of the Code or analogous state Law.


        
2.23    Real Property.     

A-11


Table of Contents


        
2.24    Tangible Assets.     The Company and its Subsidiaries have good and valid title to or good and valid leasehold interests in all material items of tangible properties and assets owned or leased by the Company or such Subsidiary and reflected in the Company Financial Statements (the "Tangible Assets"), free and clear of all Liens, other than Permitted Liens. The Tangible Assets are in good operating condition (normal wear and tear excepted), and are fit in all material respects for use in the ordinary course of business.


        
2.25    Insurance Policies.     The Company has made available to Purchaser copies of the declaration pages of all material Insurance Policies, and such copies are correct and complete and have not been amended. Each of the Insurance Policies is in full force and effect. There has been no material claim made under an Insurance Policy at any time during the twelve (12) months ending on the Signing Date. None of the Company or any of its Subsidiaries has received written notice under any Insurance Policy denying or disputing any claim (or coverage with respect thereto) made by the Company or its Subsidiaries regarding the termination, cancellation or material amendment of, or material premium increase with respect to, any Insurance Policy, in each case, at any time during the twelve (12) months ending on the Signing Date.


        
2.26    Brokers Fees.     No broker, investment banker, financial advisor, finder or similar intermediary has acted for or on behalf of, or is entitled to any brokers', finders or similar fee or other commission from the Company or any of its Affiliates in connection with this Agreement or the transactions contemplated hereby.

A-12


Table of Contents


ARTICLE III
REPRESENTATIONS, WARRANTIES AND COVENANTS OF PURCHASER

        Purchaser hereby acknowledges, represents, warrants and agrees as follows:


        
3.1    Authorization; Enforceability; No Violations.     


        
3.2    Securities Act Representations; Legends.     

A-13


Table of Contents


        
3.3    Investment Decision by Purchaser.     Purchaser understands that nothing in this Agreement or any other materials presented to it in connection with the purchase and sale of the Offered Securities constitutes legal, tax or investment advice. Purchaser has consulted such legal, tax and investment advisors as it, in its sole discretion, has deemed necessary or appropriate in connection with its purchase of the Offered Securities.

A-14


Table of Contents


        3.4    Compliance with Laws.     Purchaser (i) has been in compliance in all material respects with the FCPA and any other applicable United States and foreign anti-corruption Laws, and (ii) since January 1, 2012, has not, to the knowledge of Purchaser, been investigated by any Governmental Authority with respect to, or been given written notice by a Governmental Authority or any other Person of, any actual or alleged violation by the Company or its Subsidiaries of the FCPA or any other applicable United States or foreign anti-corruption Laws.

        3.5    Consents.    Subject to the accuracy of the Company's representations and warranties herein, no material consent, approval, authorization or order of, or filing or registration with, any Governmental Authority or other Person is required to be obtained or made by Purchaser for the execution, delivery and performance of this Agreement or the consummation of any of the transactions contemplated hereby except for the approval of the Governmental Authorities set forth on Schedule 3.


ARTICLE IV
REGISTRATION RIGHTS

        4.1    Shelf Registration.     On or before the date that is nine months following the Closing Date, the Company shall file a registration statement with the SEC to effect the registration of the Registrable Securities under the Securities Act (such registration statement and the prospectus included therein being referred to as the "Registration Statement") for a public offering of Common Stock then beneficially owned by Purchaser or any of its Affiliates or issuable to Purchaser or any of its Affiliates upon exercise of any option, warrant or other security convertible into or exercisable for Common Stock (the "Registrable Securities"). Such offering shall be made on a continuous basis pursuant to Rule 415 under the Securities Act ("Rule 415"). If Rule 415 limits the number of Registrable Securities permitted to be registered on a Registration Statement otherwise required to be filed by the Company hereunder, the Company shall promptly file an additional Registration Statement covering any Registrable Securities excluded from such prior Registration Statement. The Company shall also use reasonable best efforts to cause such Registrable Securities to be qualified in such jurisdictions as Purchaser may reasonably request.


        
4.2    Company Obligations.     In connection with the Registration Statement, the Company shall:

A-15


Table of Contents


        
4.3    Registration Statement Effectiveness; Piggyback Registrations.     

A-16


Table of Contents

A-17


Table of Contents

        4.4    Suspension.    Upon delivery of a notice (a "Suspension Notice") to Purchaser, the Company may suspend the use of any Registration Statement if: (a) in the good faith and reasonable judgment of the Board, after consultation with counsel, such suspension is necessary to delay disclosure of material non-public information that would be seriously detrimental to the Company, and the Board concludes, as a result, that it is in the best interest of the Company to suspend use of the Registration Statement at such time, and (b) the Company furnishes to Purchaser a certificate signed by the Chief Executive Officer of the Company stating that in the good faith judgment of the Board, it would be seriously detrimental to the Company to disclose such material non-public information and that it is, therefore, in the best interest of the Company to suspend availability of the Registration Statement at such time; provided, however, that (i) the Company shall have the right to suspend use of the Registration Statement for a period (a "Blackout Period") of not more than (A) twenty (20) consecutive trading days, and (B) an aggregate of forty-five (45) days during any twelve (12) month period, (ii) the Company shall not defer its obligation in this manner more than two times during any 12-month period, and (iii) the Effective Period shall be extended for the amount of time that the Registration Statement is unavailable due to such a deferral. Upon receipt of a Suspension Notice, Purchaser shall discontinue disposition of Registrable Securities pursuant to a Registration Statement until such Blackout Period has ended. The Company shall be permitted to enter stop transfer instructions with the Company's transfer agent with respect to the Registrable Securities during any Blackout Period.


        
4.5    Current Public Information.     As long as Purchaser owns any Registrable Securities that are not otherwise eligible for sale as contemplated by Rule 144 under the Securities Act, the Company shall use reasonable best efforts to file all required reports with the SEC, or otherwise make available "adequate current public information" about itself, within the meaning of Rule 144(c) under the Securities Act, to potentially make available to Purchaser the benefits of certain rules and regulations of the SEC which may permit the sale of the Registrable Securities without registration.


ARTICLE V
CONDUCT OF BUSINESS PENDING THE CLOSING

        5.1    General.    The Company agrees that, between the Signing Date and the earlier of (x) the Closing and (y) the expiration or termination of this Agreement (the "Pre-Closing Period"), except as specifically permitted by any other provision of this Agreement:


        
5.2    Pre-Closing Covenants.     Except as specifically permitted by any other provision of this Agreement or as set forth in the Disclosure Schedule, the Company shall not, and shall not permit any of its Subsidiaries to, directly or indirectly, do, or agree to do, any of the following during the Pre-Closing Period without the prior written consent of Purchaser:

A-18


Table of Contents

A-19


Table of Contents

A-20


Table of Contents


ARTICLE VI
ADDITIONAL AGREEMENTS

        6.1    Agreement to Call Stockholder Meeting.     The Company shall call a meeting of its stockholders (the "Stockholders Meeting") to be held as promptly as practicable for the purpose of considering and voting upon (a) the issuance of the Offered Securities, (b) the amendment of the Company's Certificate of Incorporation to increase the number of authorized shares of Common Stock up to 1,000,000,000, (c) provide for, at the election of the Board, a reclassification of Common Stock to effect a reverse stock split, and (d) each other matter required to be approved by such stockholders in connection with the this Agreement, the other Transaction Documents and transactions contemplated hereby and thereby (collectively, the "Stockholder Approval").

        The Company will, through its Board, subject to its fiduciary obligations, recommend that its stockholders approve the Stockholder Approval. The Company shall use reasonable best efforts to solicit proxies in favor of the Stockholder Approval and otherwise to secure the required vote of its stockholders; provided, however, the Company may, through its Board, withdraw, change, amend, modify or qualify its recommendation that its stockholders approve the Stockholder Approval (a "Change of Recommendation") if the Company has complied with the provisions of Section 6.7 and 6.8 and the applicable provisions of Section 8.3.


        
6.2    Proxy Statement; Other Commission Filings.     

A-21


Table of Contents


        
6.3    Listing Applications.     The Company shall apply to list the Offered Securities for trading on the NYSE MKT and will use reasonable best efforts to cause such listing to be effective as of the Closing, subject to official notice of issuance.


        
6.4    Assistance in Procuring Loan; Purchaser Option.     

        6.5    Consents.    

A-22


Table of Contents


        
6.6    Covenants Concerning the Parties.     


        
6.7    No Solicitation.     

A-23


Table of Contents


        
6.8    Change of Recommendation.     

A-24


Table of Contents


        
6.9    Certain Tax Covenants.     Notwithstanding any provision in this Agreement to the contrary, the Company will deduct and withhold any and all amounts required to be withheld and paid to any taxing authority in respect of any payments to be made to Purchaser (including any amounts paid by the Company in respect of the Arrangement Fee or the Company Break Fee). In no event will the Company pay any "additional amounts" or "gross-up" payments to any party under this Agreement in order to compensate such party for any reduction in the net after-tax proceeds it receives as a result of any amounts deducted and withheld by the Company.


        
6.10    Access to Information.     Except as required pursuant to any confidentiality agreement or similar agreement or arrangement to which the Company or any of its Subsidiaries is a party (which such person shall use its reasonable best efforts to cause the counterparty to waive), from the Signing Date to the Closing Date, the Company shall, and shall cause each of its Subsidiaries and representatives to: (a) provide to Purchaser and its representatives access at reasonable times upon prior notice to the officers, employees, agents, properties, offices and other facilities of such party and its subsidiaries and to the books and records thereof, and (b) furnish promptly such information concerning the business, properties, contracts, assets, liabilities, personnel and other aspects of such party and its subsidiaries as Purchaser or its representatives may reasonably request. No investigation conducted pursuant to this Section 6.9 shall affect or be deemed to modify or limit any representation or warranty made in this Agreement or any other Transaction Document.


        
6.11    Further Assurances.     In case at any time after the Closing any further action is necessary or desirable to carry out the purposes of this Agreement, the Company and Purchaser will take such further action as the other party may reasonably request, all at the sole cost and expense of the requesting Party.

        6.12    Publicity.    Upon execution of this Agreement, the Parties shall issue a mutually agreed press release concerning this Agreement and the transactions contemplated hereby. Other than such joint press release, no Party shall, nor shall such Party permit its Affiliates to, issue any press release or public announcement concerning this Agreement, the other Transaction Documents or the transactions contemplated hereby or thereby without obtaining the prior written approval of the other Party, which approval will not be unreasonably withheld or delayed. Notwithstanding the foregoing, each of the Parties may issue such press release or public announcement and make such filings with any Governmental Authority (including the SEC) if, in the reasonable judgment of counsel to such Party, such disclosure or filing is otherwise required by applicable laws or by the applicable rules of any stock exchange on which such Party lists its securities; provided that the disclosing Party shall use its reasonable best efforts to consult with the other Party with respect to the text thereof if possible under applicable laws and by the applicable rules of such stock exchanges.


        
6.13    Board Representation.     The Company shall provide, as of the Closing, the resignation and releases of the directors designated by the Company in conjunction with the appointment of the Purchaser Nominees. The Company agrees to use reasonable best efforts to cause the Board, at the Closing, to be comprised of eight (8) individuals, of whom two (2) individuals shall be nominated by Purchaser consistent with the terms of the Stockholder Agreement (the "Purchaser Nominees"), subject to requirements of applicable Law and under the rules of the NYSE MKT.

A-25


Table of Contents


ARTICLE VII
CONDITIONS

        7.1    Closing.    

A-26


Table of Contents


ARTICLE VIII
TERMINATION

        8.1    Termination.    This Agreement may be terminated and the transactions contemplated by this Agreement may be abandoned at any time prior to the Closing:

A-27


Table of Contents

A-28


Table of Contents


        
8.2    Effect of Termination.     In the event of the termination of this Agreement pursuant to Section 8.1, this Agreement shall forthwith become void, and there shall be no liability or obligation on the part of any Party, except with respect to (i) Section 6.12, this Section 8.2 and Article IX and (ii) any liabilities or damages incurred or suffered by a party (subject to the provisions of Schedule 4) as a result of the material breach by the other party of any of its representations, warranties, covenants or other agreements set forth in this Agreement or other Transaction Documents; provided that, in circumstances where the Company Break Fee is payable under Section 8.3 such fee shall be the sole remedy with respect to specified basis for termination, and in no event shall the Company be obligated to pay the Company Break Fee on more than one (1) occasion.


        
8.3    Payment of Company Break Fee.     


ARTICLE IX
MISCELLANEOUS

        9.1    Notices.    All notices, requests, consents and other communications hereunder shall be in writing, shall be addressed to the receiving party's address set forth below or to such other address as a party may designate by notice under this Section 9.1, and shall be either (a) delivered by hand,

A-29


Table of Contents

(b) made by telecopy or facsimile transmission, or (c) sent by Federal Express, DHL, UPS or another internationally recognized delivery service.

If to Purchaser:   Amer International Group Co., Ltd
29/F, Block A, East Pacific International Center
7888th Shennan Boulevard
Shenzhen 518040, China
    Attention:   Tong Zhang
    Facsimile:   +86.755.2711.8899

With copies to:

 

ZHONG LUN LAW FIRM
36-37/F,SK Tower, 6A Jianguomenwai Avenue
Chaoyang District, Beijing 100022, P.R.China
    Attention:   Jun CHENG
    Facsimile:   +86 10 6568 1838

 

 

Latham & Watkins
18th Floor, One Exchange Square
8 Connaught Place, Central
Hong Kong
    Attention:   David M. Blumental
Allen C. Wang
    Facsimile:   +852.2912.2600

If to the Company:

 

General Moly, Inc.
1726 Cole Blvd.
Suite 115
Lakewood, CO 80401
U.S.A.
    Attention:   Chief Executive Officer
    Facsimile:   +1 (303) 928-8598

With a copy to:

 

Bryan Cave LLP
1700 Lincoln Street
Suite 4100
Denver, CO 80203-4541
U.S.A.
    Attention:   Charles D. Maguire, Jr.
    Facsimile:   +1 (303) 866-0200

        All notices, requests, consents and other communications hereunder shall be deemed to have been given and received (i) if by hand, at the time of the delivery thereof to the receiving party at the address of such party set forth above, (ii) if by telecopy or facsimile transmission, on the day that receipt thereof has been acknowledged by electronic confirmation or otherwise, or (iii) if sent by internationally recognized delivery service, on the day of actual receipt.


        
9.2    Entire Agreement.     This Agreement and the other Transaction Documents, including exhibits or other documents referred to herein and therein, embody the entire agreement and understanding between the Parties with respect to the subject matter hereof and supersedes all prior oral or written agreements and understandings relating to the subject matter hereof. No statement, representation, warranty, covenant or agreement not expressly set forth in this Agreement shall affect, or be used to interpret, change or restrict the express terms and provisions of this Agreement.

A-30


Table of Contents

        9.3    Amendments.    The terms and provisions of the Agreement may be modified, amended or waived, or consent for the departure from such terms and provisions may be granted, only by written consent of the Company and Purchaser. Each such waiver or consent shall be effective only in the specific instance and for the purpose for which it was given, and shall not constitute a continuing waiver or consent.

        9.4    Assignment.    Neither Party may assign its rights or delegate its obligations under this Agreement without the express prior written consent of the other Party, provided, however, that Purchaser may assign any of its rights and obligations hereunder, in whole or in part, to any Affiliate of Purchaser without obtaining the consent of the Company and any such assignment shall not relieve Purchaser of its obligations hereunder.

        9.5    Benefit.    All statements, representations, warranties, covenants and agreements in this Agreement shall be binding on the Parties and shall inure to the benefit of the respective successors and permitted assigns of each Party. Nothing in this Agreement shall be construed to create any rights or obligations except between the Parties, and no person or entity shall be regarded as a third party beneficiary of this Agreement subject to Sections 4.3(d) and (e).


        
9.6    Specific Performance.     The Parties agree that irreparable damage would occur if any provision of this Agreement were not performed in accordance with the terms hereof and that the Parties shall be entitled to specific performance of the terms hereof, in addition to any other remedy at law or in equity.


        
9.7    Governing Law; Language.     This Agreement and the rights and obligations of the Parties hereunder shall be governed by, and construed in accordance with, the laws of the State of Delaware, without giving effect to the conflict of law principles thereof that would cause the application of the laws of any jurisdiction other than the State of Delaware. This Agreement has been negotiated and executed by the Parties in English. In the event any translation of this Agreement is prepared for convenience or any other purpose, the provisions of the English version shall govern.


        
9.8    Waiver of Jury Trial.     Each of the Parties hereby waives to the fullest extent permitted by applicable law any right it may have to a trial by jury with respect to any litigation directly or indirectly arising out of, under or in connection with this Agreement or the other Transaction Documents or the transactions contemplated hereby or thereby.

        9.9    Severability.    In the event that any court of competent jurisdiction shall determine that any provision, or any portion thereof, contained in this Agreement shall be unenforceable in any respect, then such provision shall be deemed limited to the extent that such court deems it enforceable, and as so limited shall remain in full force and effect. In the event that such court shall deem any such provision, or portion thereof, wholly unenforceable, the remaining provisions of this Agreement shall nevertheless remain in full force and effect.


        
9.10    Headings and Captions.     The headings and captions of the various subdivisions of this Agreement are for convenience of reference only and shall in no way modify or affect the meaning or constructions of any of the terms or provisions hereof.


        
9.11    Certain Terms.     

A-31


Table of Contents


        
9.12    No Waiver of Rights, Powers and Remedies.     No failure or delay by a Party in exercising any right, power or remedy under this Agreement, and no course of dealing between the Parties, shall operate as a waiver of any such right, power or remedy of the party. No single or partial exercise of any right, power or remedy under this Agreement by a Party, nor any abandonment or discontinuance of steps to enforce any such right, power or remedy, shall preclude such party from other or further exercise thereof or the exercise of any other right, power or remedy hereunder. The election of any remedy by a Party shall not constitute a waiver of the right of such party to pursue other available remedies. No notice to or demand on a Party not expressly required under this Agreement shall entitle the Party receiving such notice or demand to any other or further notice or demand in similar or other circumstances or constitute a waiver of the rights of the Party giving such notice or demand to any other or further action in any circumstances without such notice or demand.


        
9.13    Fees and Expenses.     Except as otherwise set forth in this Agreement or the other Transaction Documents, each of the Parties shall pay its own fees and expenses (including the fees of any attorneys, accountants, appraisers or others engaged by such Party) in connection with this Agreement and the transactions contemplated hereby whether or not the transactions contemplated hereby are consummated.

        9.14    Counterparts.    This Agreement may be executed in counterparts (including by facsimile, "PDF" or similar means of electronic communication), each of which shall be deemed an original and all of which together shall constitute one agreement.


        
9.15    Rules of Construction.     The Parties agree that they have been represented by counsel during the negotiation, preparation and execution of this Agreement and, therefore, waive the application of

A-32


Table of Contents

any Law, regulation, holding or rule of construction providing that ambiguities in an agreement or other document will be construed against the party drafting such agreement or document.


        
9.16    Dispute Resolution.     All disputes between the Parties arising out of, relating to or in connection with this Agreement (a "Dispute") and not otherwise settled by agreement between the Parties shall be exclusively and finally settled in accordance with Schedule 4; provided, however, that any dispute arising out of the subject matter covered by Sections 6.1, 6.7 and 6.8 (including, without limitation, the exercise by the Board of its fiduciary duties and the Board effecting a Change of Recommendation) and Section 8.3 shall be brought and determined exclusively in the Court of Chancery of the State of Delaware or, if under applicable Law exclusive jurisdiction over such matter is vested in the federal courts, any court of the United States located in the State of Delaware, and each of the Parties hereby irrevocably submits with regard to any such action or proceeding for itself and in respect to its property, generally and unconditionally, to the exclusive jurisdiction of the aforesaid courts and agrees that it will not bring any legal action or proceeding with respect to the provisions of this Agreement set forth above or for recognition and enforcement of any judgment in respect thereof in any court other than the aforesaid courts.

[Signature page follows]

A-33


Table of Contents

        The Company and Purchaser have executed this Investment and Securities Purchase Agreement as of the Signing Date.

    GENERAL MOLY, INC.

 

 

By:

 

/s/ BRUCE D. HANSEN

        Name:   Bruce D. Hansen
        Title:   Chief Executive Officer
AMER INTERNATIONAL GROUP CO., LTD.    

By:

 

/s/ WENYIN WANG


 

 
    Name:   Wenyin Wang    
    Title:   Chairman    

   

[SIGNATURE PAGE OF INVESTMENT AND SECURITIES PURCHASE AGREEMENT]

A-34


Table of Contents

Schedule 1
(to Investment and Securities Purchase Agreement)

Certain Definitions

        For purposes of the Agreement (including this Schedule 1) the following terms and variations thereof have the meanings specified or referred to in this Schedule 1:

        "10-K":    As defined in Section 2.6(a).

        "1933 ACT":    As defined in Section 3.2(f).

        "Action":    Any suit, claim, complaint, charge, investigation, audit or examination, citation, legal proceeding, administrative enforcement proceeding, arbitration proceeding or subpoena of any kind or nature whatsoever, in each case by or before any Governmental Authority.

        "Affiliate":    As defined in Rule 405 under the Securities Act, provided none of the Company and its Subsidiaries shall be deemed an affiliate of Purchaser and neither Purchaser, POS-Minerals, nor any of its respective Affiliates shall be deemed to be an affiliate of the Company or any of its Subsidiaries.

        "Agreement":    As defined in the Preamble.

        "Alternative Proposal":    As defined in Section 6.8(a).

        "APERAM":    APERAM, an entity incorporated in the Grand Duchy of Luxembourg.

        "APERAM Securities Agreement" the Securities Purchase Agreement dated November 19, 2007, between the Company and ArcelorMittal S.A., which has been assigned to APERAM.

        "APERAM Consent":    An executed letter or other document of APERAM setting forth (a) APERAM's intention with respect to the exercise of its rights under Section 6.2(a) of the APERAM Securities Agreement and (b) APERAM's confirmation that (i) it either (A) waives its rights under Section 6.3(a) of the APERAM Securities Agreement or (B) agrees that such rights are not applicable to the transactions contemplated by this Agreement and (ii) it either (X) approves of the transactions contemplated by this Agreement pursuant to Section 6.3(b) of the APERAM Securities Agreement or (Y) agrees that such rights are not applicable to the transactions contemplated by this Agreement.

        "Arrangement Fee":    As defined in Section 1.2.

        "Blackout Period":    As defined in Section 4.4.

        "Board":    The Board of Directors of the Company.

        "Business Day":    A day other than a Saturday, Sunday or other day on which commercial banks in New York City or Beijing, China are authorized or required by Law to close.

        "Change of Recommendation" As defined in Section 6.1.

        "Closing":    As defined in Section 1.3.

        "Closing Date":    As defined in Section 1.3.

        "Closing Payment":    As defined in Section 1.1(b).

        "Code":    The Internal Revenue Code of 1986, as amended.

        "Common Stock":    As defined in Recital A.

        "Company":    As defined in the Preamble.

Schedule 1
A-35


Table of Contents

        "Company Break Fee":    An amount equal to five percent (5%) of the Stock Purchase Price, payable in cash.

        "Company Financial Statements":    As defined in Section 2.6(b).

        "Company Permits":    As defined in Section 2.14.

        "Contract":    Any agreement, arrangement, understanding, note, mortgage, indenture, lease, deed of trust, license, plan, instrument or other contract.

        "Convertible Notes":    As defined in Section 2.2.

        "DGCL":    As defined in Section 2.20.

        "Disclosure Schedule":    As defined in Article II.

        "Dispute":    As defined in Section 9.16.

        "Dispute Negotiation Notice":    As defined in Schedule 4.

        "Dollars":    The lawful currency of the United States.

        "Effective Period":    As defined in Section 4.3(a).

        "Employee Benefit Plan":    Any "employee benefit plan" as defined in Section 3(3) of ERISA.

        "Environmental Law":    Any Law relating to the protection of the environment or the exposure of persons to, or remediation of, any Hazardous Materials, in each case as in effect as of the Signing Date.

        "Environmental Permits":    Any permits, licenses, certifications, authorizations or any other approvals issued by any Governmental Authority relating to the operation of the business of the Company and its Subsidiaries pursuant to any Environmental Law.

        "Equity Securities":    Common Stock and any other securities issued by the Company representing equity interests in the Company.

        "ERISA":    The Employee Retirement Income Security Act of 1974, as amended.

        "ERISA Affiliate":    Each entity that is treated as a single employer with the Company for purposes of Section 414(b), (c), (m) or (o) of the Code.

        "Eureka Budget":    The operating budget and business plan of Eureka Moly, as set forth in the Disclosure Schedule.

        "Eureka Moly":    Eureka Moly, LLC, a Delaware limited liability company.

        "Eureka Moly LLC Agreement":    The Amended and Restated Limited Liability Company Agreement of Eureka Moly, dated February 26, 2008, by and between Nevada Moly LLC and POS-Minerals Corporation, as amended.

        "Exchange Act":    As defined in Section 2.17.

        "Expense Reimbursement Account":    As defined in Section 1.1(c).

        "Expense Reimbursement Agreement":    As defined in Section 1.1(c).

        "FCPA":    As defined in Section 2.5(b).

        "GAAP":    Generally accepted accounting principles as applied in the United States.

        "Governmental Authority":    As defined in Section 2.4(a).

Schedule 1
A-36


Table of Contents

        "Government Official":    (a) Any official, officer, employee, representative or any person acting in an official capacity for or on behalf of any Governmental Authority, (b) any political party or party official or candidate for political office, (c) any public international organization or any department or agency thereof, or (d) any Person or other entity owned in whole or in part, or controlled by any Person described in the foregoing clauses (a), (b) or (c) of this definition.

        "Hazardous Material":    "Hazardous substances," as defined by the Comprehensive Environmental Response, Compensation and Liability Act, 42 U.S.C. § 9601 et seq.; "hazardous wastes," as defined by the Resource Conservation and Recovery Act, 42 U.S.C. § 6901 et seq.; petroleum or petroleum products; radioactive material, including, without limitation, any source, special nuclear, or by-product material, as defined in 42 U.S.C. §2011 et seq.; asbestos in any form or condition; toxic mold; polychlorinated biphenyls; and any other material, chemical, substance or waste regulated under any Environmental Law.

        "Insurance Policies":    All insurance policies maintained by the Company and its Subsidiaries, including, but not limited to, general liability, product liability, comprehensive general liability and umbrella insurance policies.

        "ICC":    As defined in Schedule 4.

        "Intellectual Property Rights":    As defined in Section 2.11.

        "Law":    Any applicable U.S. federal, state or local or any foreign (including the People's Republic of China) statute, code, ordinance, decree, rule, regulation or general principle of common or civil law or equity.

        "Leases":    As defined in Section 2.23.

        "LIBOR":    The rate per annum quoted by Bloomberg, or any other comparable services based upon quotes from the London Interbank Offered Rate from the British Bankers Association as quoted for U.S. Dollars by for determining the one (1) month LIBOR rate. The Index is to be strictly interpreted and is not intended to serve any other purpose other than providing an index to determine the interest rate used herein.

        "Lien":    Any mortgage, pledge, hypothecation, hypothec, right of others, claim, security interest, encumbrance, lease, sublease, license, occupancy agreement, adverse claim or interest, easement, right-of-way, levy, covenant, encroachment, burden, deed of trust, title defect, conditional or contingent sale agreement, title retention agreement, voting trust agreement, interest, equity, option, lien, right of first refusal, charge or other restrictions or limitations of any nature whatsoever, other than restrictions on the offer and sale of securities under U.S. Federal and state securities Laws.

        "Loan":    As defined in Recital C.

        "Loan Execution":    The entry into the Loan by the parties thereto.

        "Loan Procurement Expenses":    As defined in Section 1.1(c).

        "Material Adverse Effect":    Any event, circumstance, change or effect that, individually or in the aggregate, (a) has a material adverse effect on the business, assets, operations, properties or condition (financial or otherwise) of the Company and its Subsidiaries, taken as a whole; provided, however, that no event, circumstance, change or effect arising from the following, either alone or in combination, shall be taken into account when determining whether a Material Adverse Effect has occurred or is reasonably likely to occur: (i) any changes in general United States or global economic conditions, (ii) changes in the industries in which the Company operates, (iii) any change in GAAP or interpretation thereof, (iv) the execution, delivery, pendency or public announcement of this Agreement or the consummation of the transactions contemplated hereby, (v) acts of terrorism or armed hostilities,

Schedule 1
A-37


Table of Contents

including pursuant to an act of war (whether or not declared), (vi) any change in the market price or trading volume of Common Stock, in any case taken by itself (it being understood that any event, circumstance, change or effect giving rise or contributing to such failure that is not otherwise excluded from the definition of "Material Adverse Effect" may be taken into account), or (vii) any failure by the Company to meet any internal or published projections or forecasts of revenues, earnings or other financial performance, in any case in and of itself (provided that any event, circumstance, change or effect giving rise or contributing to such failure that is not otherwise excluded from the definition of "Material Adverse Effect" may be taken into account), except, in the case of clauses (i) - (iii), to the extent the Company and its Subsidiaries, taken as a whole, are disproportionately impacted thereby relative to other entities operating in the same industry or industries in which the Company and its Subsidiaries operate (in which case the incremental disproportionate impact or impacts may be taken into account in determining whether a "Material Adverse Effect" has occurred), or (b) prevents or materially delays the consummation of the transactions contemplated by this Agreement and the other Transaction Documents; provided, however, that in any event, a Material Adverse Effect shall be deemed to occur if the damages incurred by Purchaser in connection with a breach by the Company of one or more of its representations and warranties in this Agreement exceeds either $2,000,000 individually or $5,000,000 in the aggregate.

        "Material Contracts":    Contracts of the type that are described in clauses (a) through (l) of Section 2.13.

        "Molybdenum Supply Agreement":    As defined in Recital E.

        "Mount Hope Project":    The primary molybdenum property located in Eureka County, Nevada, U.S.A.

        "NDA Agreement":    The Mutual Nondisclosure Agreement between Purchaser and Company executed by the Company on March 13, 2015.

        "Nevada Moly":    Nevada Moly, LLC, a Delaware limited liability company.

        "New York City":    New York, New York, U.S.A.

        "Offer":    As defined in Section 6.8(a).

        "Offered Securities":    As defined in Recital A.

        "Offered Shares":    As defined in Recital A.

        "Offered Warrants":    As defined in Recital A.

        "Organizational Documents":    (a) With respect to a corporation, the certificate or articles of incorporation and bylaws, or the certificate of incorporation and memorandum and articles of association or any equivalent formation or governing documents, (b) with respect to any other Person, any charter or similar document or instrument adopted or filed in connection with the creation, formation, governance or organization of a Person, including any limited partnership agreement for any limited partnership and any operating agreement or limited liability company agreement for any limited liability company, and (c) any amendment to any of the foregoing.

        "Other Filings":    As defined in Section 6.2(b).

        "Party":    As defined in the Preamble.

        "Parties":    As defined in the Preamble.

        "Pension Plan":    As defined in Section 3(2) of ERISA.

Schedule 1
A-38


Table of Contents

        "Permitted Liens":    (a) Liens for (i) Taxes not yet due and payable as of the Closing Date and (ii) Taxes which are being contested in good faith and for which a reserve, determined in accordance with GAAP, has been established in the Company Financial Statements, (b) local, state and federal laws, ordinances or governmental regulations, including but not limited to, building and zoning laws, ordinances and regulations, now or hereafter in effect relating to any real property, (c) covenants, conditions and restrictions of record not violated by the existing use and improvements, and public and utility easements, (d) statutory Liens of landlords for amounts not yet due and payable, and (e) Liens of carriers, warehousemen, mechanics and materialmen incurred in the ordinary course of business for amounts not yet due and payable.

        "Per Share Price":    The VWAP of the shares of Common Stock for the ninety (90) days prior to the date of this Agreement.

        "Person":    Any individual, firm, corporation, partnership, limited liability company, trust, joint venture, or other entity.

        "Plans":    As defined in Section 2.2.

        "POS-Minerals":    POS-Minerals Corporation, a Delaware corporation.

        "Pre-Closing Period":    As defined in Section 5.1.

        "Preferred Stock":    As defined in Section 2.2.

        "Prime Chinese Bank":    One of the following: (a) China Development Bank, (b) the Export-Import Bank of China, (c) Bank of China, (d) China Construction Bank, (e) Industrial and Commercial Bank of China, and (f) Agricultural Bank of China.

        "Proxy Statement":    As defined in Section 6.2(a).

        "Purchaser":    As defined in the Preamble.

        "Purchaser Nominees":    As defined in Section 6.13.

        "Real Property":    As defined in Section 2.23.

        "Reimbursed Purchaser Expenses":    Fifty percent (50%) of all fees and expenses of law firms, investment banking firms, accountants, experts, consultants and advisors engaged by Purchaser in connection with this Agreement, the other Transaction Documents and the transactions contemplated hereby and thereby, including in connection with performing due diligence, negotiating and documenting this Agreement and the other Transaction Documents; provided, however, that the aggregate amount of Reimbursed Purchaser Expenses shall not exceed $150,000.

        "Registrable Securities":    As defined in Section 4.1.

        "Registration Statement":    As defined in Section 4.1.

        "Release":    Any disposing, placing, releasing, spilling, leaking, pumping, pouring, emitting, emptying, discharging, injecting, escaping, leaching, disposing, migration or dumping of any Hazardous Materials.

        "Rights":    Securities of the Company exercisable, convertible or exchangeable for or into Equity Securities (with or without consideration) or that carry any right to subscribe for or acquire Equity Securities; provided, however, Rights shall exclude SARs.

        "Rules":    As defined in Schedule 5.

        "Rule 415":    As defined in Section 4.1.

Schedule 1
A-39


Table of Contents

        "SAR":    A stock appreciation right issued by the Company under its Plans.

        "SEC":    Securities and Exchange Commission.

        "SEC Reports":    As defined in Section 2.6(a).

        "Securities Act":    As defined in Section 3.2(a).

        "Signing Date":    As defined in the Preamble.

        "Software":    Any computer software of any kind and in any form (including source code and executable code), and all related documentation.

        "Stock Purchase Price":    The product of (i) the Offered Shares, multiplied by (ii) the Per Share Price.

        "Stockholder Agreement":    As defined in Recital F.

        "Stockholder Approval":    As defined in Section 6.1.

        "Stockholders Meeting":    As defined in Section 6.1.

        "Subsidiary" or "Subsidiaries" of Purchaser, the Company or any other person means any corporation, partnership, joint venture or other legal entity of which Purchaser, the Company or such other person, as the case may be (either alone or through or together with any other subsidiary), owns, directly or indirectly, a majority of the stock or other equity interests the holders of which are generally entitled to vote for the election of the board of directors or other governing body of such corporation or other legal entity.

        "Superior Proposal":    Any Alternative Proposal made by a third party which was not solicited in violation of Sections 6.7 and 6.8, that the Board determines in its good faith judgment (after consultation with the Company's outside legal and financial advisors) is more favorable to the Company's stockholders from a financial point of view than the transactions contemplated by this Agreement (including any changes to the terms of this Agreement proposed by Purchaser in response to such Alternative Proposal or otherwise), after considering, among other things, the financial, legal and regulatory aspects of such proposal, whether the Person making the proposal has the financial wherewithal or the ability to obtain through responsible sources the financial wherewithal to consummate the proposal and whether the Alternative Proposal is reasonably likely to be completed as proposed on a timely basis.

        "Suspension Notice":    As defined in Section 4.4.

        "Tangible Assets":    As defined in Section 2.24.

        "Tax" or "Taxes:" All forms of taxation or duties imposed, or required to be collected or withheld, including without limitation any United States federal, state or local, or non-United States, income, gross receipts, franchise, estimated, alternative minimum, add-on minimum, sales, use, transfer, registration, value added, excise, natural resources, severance, stamp, withholding, occupation, premium, windfall profit, environmental, customs, duties, real property, personal property, capital stock, net worth, intangibles, social security, unemployment, disability, payroll, license, employee or other tax or similar levy, of any kind whatsoever, together with any interest, penalties or additions to tax in respect of the foregoing and any transferee liability in respect of the foregoing payable by reason of contract, assumption, transferee liability, operation of Law, Section 1.1502-6(a) of the Treasury Regulations (or any predecessor or successor thereof or any analogous or similar provision under Law) or otherwise.

        "Tax Return(s)":    Any return, declaration, report, claim for refund, information return or other document (including any related or supporting estimates, elections, schedules, statements or

Schedule 1
A-40


Table of Contents

information) filed or required to be filed in connection with the determination, assessment or collection of any Tax or the administration of any Law relating to any Tax, and where permitted or required, combined or consolidated returns for any group of entities.

        "Trading Price":    On any trading day, the daily volume weighted average price for the Common Stock on NYSE MKT during such trading day beginning at 9:30:01 a.m., New York City time (or such other official open of trading established by NYSE MKT) and ending at 4:00 p.m., New York City time (or such other official close of trading established by NYSE MKT) as reported by Bloomberg Financial Services through its "Volume at Price" function.

        "Transaction Documents":    This Agreement, the Stockholder Agreement, the Warrant Agreement, the Expense Reimbursement Agreement and the Molybdenum Supply Agreement.

        "Tribunal":    As defined in Schedule 4.

        "United States" or "U.S." or "U.S.A.":    The United States of America.

        "US$" or "$":    Dollars.

        "Warrant Agreement":    As defined in Section 1.4(a)(iii).

        "Warrants":    As defined in Section 2.2.

        "VWAP":    For any period of measurement, the arithmetic average (rounded to the nearest whole cent) of the Trading Prices of shares of Common Stock for each consecutive business day during the period of measurement on NYSE MKT immediately preceding the date in question.

Schedule 1
A-41


Table of Contents


Schedule 2

(to Investment and Securities Purchase Agreement)

General Moly, Inc.
Loan
Summary of Principal Terms and Conditions

Borrower:   General Moly Inc. (the "Company")

Guarantor

 

Amer International Group Co. Ltd. ("Purchaser"), as required by Lender.

Lender:

 

One or more Prime Chinese Banks.

Amount:

 

An amount necessary to fund the Company's share of costs (including financing costs) related to the development of the Mt. Hope Project, or approximately US $700 Million.

Maturity:

 

121/4 years from first drawdown.

Purpose:

 

To fund the Company's share of costs (including financing costs) related to development of the Mt. Hope Project.

Availability:

 

Loan Agreement to be signed no later than the date that is the two year anniversary of the Closing Date, available for drawdown from that date until 30 months thereafter.

Repayment:

 

Semi-annual principal repayments, with the first repayment 30 months after signing of the Loan Agreement. The first two principal installments will be US $1 million each, whilst the Mt. Hope Project ramps up to full production; subsequently installments will be equal.

Front End Fee:

 

Not greater than RMB 30 million.

Commitment Fee:

 

Not greater that 1% pa on the undrawn Loan amount.

Interest Rate:

 

6 month LIBOR plus a spread not greater that 4%.

Security:

 

Pledge of the assets of the Company and Nevada Moly, its wholly owned subsidiary which holds an 80% interest in Eureka Moly.

 

 

Security will not include any pledge of the assets of Eureka Moly.

Prepayments:

 

Voluntary—at any time without penalty.

 

 

Mandatory—40% of the Company's share of project cash flow after payment of all project related costs (including operating, lease, financing, marketing and distribution, administration, taxes, hedging) and funding of reserve accounts and permitted capital expenditures under the Loan Agreement.

Hanlong Shares:

 

The Company shall use reasonable best efforts to purchase from the Export-Import Bank of China ("CEXIM") the Hanlong Loan, together with all collateral pledged to secure the Hanlong Loan (including the Hanlong Shares) and all other rights of CEXIM under the Hanlong Loan. The purchase price paid by the Company to CEXIM shall be a secured subordinated promissory note made by the Company payable to CEXIM in the original principal amount equal to the outstanding balance of, and accrued and unpaid interest under, the Hanlong Loan.

Schedule 2
A-42


Table of Contents

    "Hanlong Loan":    The loan made by CEXIM to Hanlong in 2010 secured by, among other things, a pledge of the Hanlong Shares.

 

 

"Hanlong Shares":    The 11,843,341 shares of Common Stock held of record by Hanlong (USA) Mining Investment, Inc. and pledged to CEXIM to secure repayment of the Hanlong Loan.

Other Provisions:

 

Covenants, events of default, and other provisions to be similar to those previously agreed with China Development Bank.

Schedule 2
A-43


Table of Contents


Schedule 3
(to Investment and Securities Purchase Agreement)

Required Approvals

        1      Approval from or registration with the National Development Reform Commission of the People's Republic of China.

        2.     Approval from or registration with the Ministry of Commerce of the People's Republic of China.

        3.     Approval from or registration with the State Administration of Foreign Exchange of the People's Republic of China.

Schedule 3
A-44


Table of Contents


Schedule 4
(to Investment and Securities Purchase Agreement)

Dispute Resolution

        (a)   All Disputes not otherwise settled by agreement between the Parties shall be finally settled by binding arbitration under the Rules of Arbitration (the "Rules") of the International Chamber of Commerce (the "ICC") by arbitrators appointed in accordance with the Rules then in effect, except to the extent the Rules conflict with the provisions of this Schedule 4, in which event the provisions of this Schedule 4 shall control. The Parties specifically agree that any time before the Tribunal has been appointed, a party may seek a preliminary injunction or other interim relief before a court of competent jurisdiction to the extent necessary to preserve the status quo or to preserve a party's ability to obtain meaningful relief pending the outcome of the arbitration under this Schedule 4.

        (b)   In the event of any Dispute and before arbitration may be commenced, upon notice by any Party to the other Party to such Dispute (the "Dispute Negotiation Notice"), such Dispute must immediately be referred to one representative of the executive management of the Company designated by the Company and one representative of the executive management of Purchaser designated by Purchaser, who must be authorized to settle the Dispute. Such representatives must promptly meet in a good faith effort to resolve the Dispute. If the representatives so designated do not resolve the Dispute within ten (10) Business Days after the delivery of the Dispute Negotiation Notice, the Dispute will be exclusively and finally resolved by binding arbitration as described in this Schedule 4.

        (c)   The arbitration shall be conducted before a panel of three arbitrators, each of whom must be fluent in English and be neutral and independent of the parties to the Dispute (the "Tribunal"). The claimant shall appoint one arbitrator and the respondent must appoint one arbitrator, as provided in the Rules. The third arbitrator shall be selected by the two arbitrators so appointed; provided that if the two arbitrators so appointed fail to select the third arbitrator within thirty (30) days after the date on which the second of such two arbitrators is appointed, then the third arbitrator shall be appointed by the ICC Court. The third arbitrator, regardless of how selected, shall chair the Tribunal.

        (d)   The place of arbitration shall be Hong Kong SAR. The arbitration shall be conducted in English; provided that (i) any party thereto, at its cost, may provide for the translation of the proceedings into a language other than English, (ii) any party thereto may elect to submit documents or other information to the Tribunal in English, and (iii) any witness whose native language is not English may elect to give testimony in English or in such witness's native language, with simultaneous interpretation into English if such testimony is given in such native language. If simultaneous interpretation is so made, the interpreter will be appointed by the Tribunal. Each party to any arbitration or its legal counsel may also hire an interpreter at such party's own expense, and may participate in the examination and cross-examination of witnesses at any hearing.

        (e)   Unless the Tribunal orders an earlier date or the parties to the arbitration otherwise agree, not less than thirty (30) days before the beginning of the evidentiary hearing, each party to the arbitration shall submit to the other parties to the arbitration the documents that it may use at the hearing and a list of the witnesses whom such party may call at the hearing.

        (f)    The Tribunal shall have no authority to award any indirect, incidental, special, consequential, or punitive damages, and each Party irrevocably waives its right to recover any such damages.

        (g)   The decision of the Tribunal will be final and binding. Any award made in the arbitration will be enforceable in any court of competent jurisdiction, including without limitation in any jurisdiction where one or more of the parties is domiciled or has assets. For purposes of an action for recognition or enforcement of the award, each party irrevocably waives any objection that it might have to personal jurisdiction in the courts of a jurisdiction where one or more of the parties is domiciled or has assets.

Schedule 4
A-45


Table of Contents

        (h)   Notwithstanding the pendency of any arbitration, the obligations of the Parties under this Agreement will remain in full force and effect; provided that no Party will be considered in default under this Agreement (except for defaults for the payment of money) during the pendency of an arbitration specifically relating to the default. The non-prevailing party in any arbitration shall pay all costs and expenses in connection with such arbitration, unless the Tribunal determines otherwise.

        The parties shall use their reasonable best efforts to encourage the Tribunal to enter a final award resolving the Dispute within 90 days from the appointment of the Tribunal. Notwithstanding any provision to the contrary in this Schedule 4, the parties to any arbitration under this Schedule 4 may agree at any time to discontinue and terminate such arbitration.

Schedule 4
A-46


Table of Contents


Execution Version

AMENDMENT NO. 1
TO
INVESTMENT AND SECURITIES PURCHASE AGREEMENT

        THIS AMENDMENT NO. 1 TO INVESTMENT AND SECURITIES PURCHASE AGREEMENT, dated November 2, 2015 (this "Amendment"), is between General Moly, Inc., a Delaware corporation, (the "Company"), and Amer International Group Co., Ltd., a limited liability company organized under the laws of the People's Republic of China ("Purchaser"). Capitalized terms used, but not defined herein, shall have the meanings assigned to them in the Agreement, as defined below.


RECITALS

        A.    The Company and Purchaser are parties to the Investment and Securities Purchase Agreement, dated April 17, 2015 (the "Agreement"); and

        B.    The parties desire to amend the Agreement to, among other things, provide for the Offered Securities to be issued in three separate tranches, to make related changes to the board representation provisions of the Agreement, and to modify specified conditions precedent in the Agreement.

        Accordingly, in consideration of the mutual covenants contained in this Amendment, the parties intending to be legally bound agree as follows.


AGREEMENT

        1.     Recital A of the Agreement is hereby deleted in its entirety and replaced with the following:

        2.     Recital B of the Agreement is hereby deleted in its entirety and replaced with the following:

        3.     Recital E of the Agreement is hereby deleted in its entirety and replaced with the following:

A-47


Table of Contents

        4.     Section 1.1 of the Agreement is hereby deleted in its entirety and replaced with the following:

        5.     Section 1.3 of the Agreement is hereby deleted in its entirety and replaced with the following:

A-48


Table of Contents

        6.     Section 1.4 of the Agreement is hereby deleted in its entirety and replaced with the following:

A-49


Table of Contents

        7.     A new Section 1.5 shall be added to the Agreement and shall read as follows:

A-50


Table of Contents

        8.     A new Section 1.6 shall be added to the Agreement and shall read as follows:

        9.     The introductory paragraph to Article II of the Agreement is hereby amended by replacing the phrase "Closing Date" in the third (3rd) line of the paragraph with "Tranche 1 Closing Date."

        10.   Section 2.2 of the Agreement is hereby amended by (a) adding the phrase "As of March 31, 2015," at the beginning of the first (1st) line of the paragraph and (b) replacing the phrase "Closing Date" in the twenty-fourth (24th) line of the paragraph with "Tranche 1 Closing Date."

        11.   Section 4.1 of the Agreement is hereby amended by replacing the phrase "Closing Date" in the second (2nd) line of the paragraph with "Tranche 1 Closing Date."

        12.   The introductory paragraph of Section 5.1 of the Agreement is hereby amended by replacing the word "Closing" in the second (2nd) line of the paragraph with "Tranche 1 Closing."

        13.   Section 6.3 of the Agreement is hereby amended by replacing the word "Closing" in the third (3rd) line of the paragraph with "Tranche 1 Closing."

A-51


Table of Contents

        14.   Section 6.5(b) of the Agreement is hereby deleted in its entirety and replaced with the following:

        15.   Section 6.6(a) of the Agreement is hereby amended by (a) replacing the phrase "the Closing" in the seventh (7th) line of the paragraph with "the Tranche 1 Closing, the Tranche 2 Closing or the Tranche 3 Closing" and (b) replacing the phrase "the Closing" in the tenth (10th) line of the paragraph with "the Tranche 1 Closing, the Tranche 2 Closing or the Tranche 3 Closing."

        16.   Section 6.10 of the Agreement is hereby amended by (a) replacing the phrase "Closing Date" in the fourth (4th) line of the paragraph with "Tranche 1 Closing Date" and (b) replacing the phrase "Section 6.9" in the tenth (10th) line of the paragraph with "Section 6.10."

        17.   Section 6.11 of the Agreement is hereby amended by replacing the phrase "the Closing" in the first (1st) line of the paragraph with "the Tranche 1 Closing, the Tranche 2 Closing or the Tranche 3 Closing."

        18.   Section 6.13 of the Agreement is hereby deleted in its entirety and replaced with the following:

        19.   Section 7.1 of the Agreement is hereby deleted in its entirety and replaced with the following:

A-52


Table of Contents

A-53


Table of Contents

        20.   A new Section 7.2 shall be added to the Agreement and shall read as follows:

A-54


Table of Contents

        21.   A new Section 7.3 shall be added to the Agreement and shall read as follows:

A-55


Table of Contents

        22.   The introductory paragraph to Section 8.1 of the Agreement is hereby amended by replacing the word "Closing" in the second (2nd) line of the paragraph with "Tranche 3 Closing."

        23.   Section 8.1(b)(i) of the Agreement is hereby deleted in its entirety and replaced with the following:

        24.   The definition of "Closing" set forth in Schedule 1 to the Agreement is hereby deleted in its entirety and replaced with the following:

        25.   The definition of "Closing Date" set forth in Schedule 1 to the Agreement is hereby deleted in its entirety and replaced with the following:

        26.   The definition of "Closing Payment" set forth in Schedule 1 to the Agreement is hereby deleted in its entirety and replaced with the following:

        27.   The definition of "Company Break Fee" set forth in Schedule 1 to the Agreement is hereby deleted in its entirety and replaced with the following:

        28.   The definition of "Permitted Liens" set forth in Schedule 1 to the Agreement is hereby amended by replacing the phrase "Closing Date" in the first (1st) line of the paragraph with "Tranche 1 Closing Date."

        29.   The definition of "Per Share Price" set forth in Schedule 1 to the Agreement is hereby deleted in its entirety and replaced with the following:

A-56


Table of Contents

        30.   The definition of "Stock Purchase Price" set forth in Schedule 1 to the Agreement is hereby deleted in its entirety and replaced with the following:

        31.   The definition of "Availability" set forth in Schedule 2 to the Agreement is hereby deleted in its entirety and replaced with the following:

"Availability:   Loan Agreement to be signed no later than the date that is the two year anniversary of the Tranche 1 Closing Date, available for drawdown from that date until 30 months thereafter."

        32.   The Form of Stockholder Agreement attached as Exhibit B to the Agreement is hereby deleted in its entirety and replaced with the Form of Stockholder Agreement attached as Exhibit B to this Amendment.

        33.   The definition of "Date" set forth in Exhibit D to the Agreement is hereby deleted in its entirety and replaced with the following:

"Date:   Tranche 1 Closing Date of the Investment and Securities Purchase Agreement (the "Purchase Agreement")."

        34.   The definition of "Term" set forth in Exhibit D to the Agreement is hereby deleted in its entirety and replaced with the following:

"Term:   Commences on Tranche 1 Closing Date and terminates on the earlier of (a) execution of Loan Agreement with one or more Prime Chinese Banks and (b) two years from the Tranche 1 Closing Date (the "Term")."

        35.   In reference to Section 2.1 of the Agreement, on February 6, 2015, the Company amended its bylaws to add a new Section 3.12 allowing the Board, by affirmative vote of a majority of the directors, to grant a leave of absence to a director for a specified period of time that shall not exceed six months. The amendment gives the Compensation Committee discretion to determine appropriate adjustments to compensation and stock awards with respect to any director granted a leave of absence.

        Except as specifically set forth in this Amendment, the Agreement shall remain in full force and effect.

        [Signature page follows]

A-57


Table of Contents

        IN WITNESS WHEREOF, the parties have executed this Amendment to be effective as of the date first above written.

  GENERAL MOLY, INC.

 

By:

 

/s/ BRUCE D. HANSEN


      Name:   Bruce D. Hansen

      Title:   Chief Executive Officer

  AMER INTERNATIONAL GROUP CO., LTD.

 

By:

 

/s/ WENYIN WANG


      Name:   Wenyin Wang

      Title:    

   

[Signature Page to Amendment No. 1 to Investment and Securities Purchase Agreement]

A-58


Table of Contents


AMENDMENT NO. 2
TO
INVESTMENT AND SECURITIES PURCHASE AGREEMENT

        THIS AMENDMENT NO. 2 TO INVESTMENT AND SECURITIES PURCHASE AGREEMENT, dated August 7, 2017 (this "Second Amendment"), is between General Moly, Inc., a Delaware corporation, (the "Company"), and Amer International Group Co., Ltd., a limited liability company organized under the laws of the People's Republic of China ("Purchaser"). Capitalized terms used, but not defined herein, shall have the meanings assigned to them in the Agreement, as defined below.


RECITALS

        A.    The Company and Purchaser are parties to the Investment and Securities Purchase Agreement, dated April 17, 2015, as amended by Amendment No. 1 to Investment and Securities Purchase Agreement on November 2, 2015 (the "Agreement"); and

        B.    The parties desire to further amend the Agreement to, among other things, provide for the modification of specified conditions precedent to closing Tranche 2 and Tranche 3, and the definition of "Per Share Price" in the Agreement.

        Accordingly, in consideration of the mutual covenants contained in this Amendment, the parties intending to be legally bound agree as follows.


AGREEMENT

        1.     Recital A of the Agreement is hereby amended to read as follows:

        2.     Recital B of the Agreement is hereby amended to read as follows:

        3.     Section 1.1(c)(ii) of the Agreement is hereby amended to read as follows:

        4.     Section 1.3(b) of the Agreement is hereby amended to read as follows:

        5.     Section 7.2(b) of the Agreement is amended by adding a new subsection (ii) as follows:

A-59


Table of Contents

        6.     Section 7.2(c)(ii) of the Agreement is amended as follows:

        7.     Section 7.2(c)(iii) of the Agreement is amended as follows:

        8.     Section 7.2(c)(iv) of the Agreement is amended as follows:

        9.     Section 7.2(c)(v) of the Agreement is deleted in its entirety and replaced with the following:

        10.   Section 7.2(c) of the Agreement is amended by adding a new subsection (vi) as follows:

        11.   Section 7.3(c)(ii) of the Agreement is amended as follows:

        12.   Section 7.3(c)(iv) of the Agreement is amended as follows:

        13.   Section 7.3(c)(v) of the Agreement is amended as follows:

        14.   Section 7.3(c) of the Agreement is amended with the addition of a new subsection (vii), as follows:

        15.   Section 8.1(b)(i) of the Agreement is hereby deleted in its entirety and replaced with the following:

A-60


Table of Contents

        16.   The definition of "Per Share Price" in the Agreement is amended to read as follows:

        17.   The definition of "Availability" in the Agreement is amended to read as follows:

"Availability:   Loan Agreement to be signed no later than the date that is the five (5) year anniversary of the Tranche 1 Closing Date, available for drawdown from that date until 30 months thereafter."

        Except as specifically set forth in this Second Amendment, the Agreement shall remain in full force and effect.

        [Signature page follows]

A-61


Table of Contents

        IN WITNESS WHEREOF, the parties have executed this Second Amendment to be effective as of the date first above written.

  GENERAL MOLY, INC.

 

By:

 

/s/ BRUCE D. HANSEN


      Name:   Bruce D. Hansen

      Title:   Chief Executive Officer

 

AMER INTERNATIONAL GROUP CO., LTD.    

By:

 

/s/ WENYIN WANG


 

 
    Name:   Wenyin Wang    
    Title:   Chairman    

   

[Signature Page to Amendment No. 2 to Investment and Securities Purchase Agreement]

A-62


Table of Contents


AMENDMENT NO. 3
TO
INVESTMENT AND SECURITIES PURCHASE AGREEMENT

        THIS AMENDMENT NO. 3 TO INVESTMENT AND SECURITIES PURCHASE AGREEMENT, dated September 30, 2017 (this "Third Amendment"), is between General Moly, Inc., a Delaware corporation, (the "Company"), and Amer International Group Co., Ltd., a limited liability company organized under the laws of the People's Republic of China ("Purchaser"). Capitalized terms used, but not defined herein, shall have the meanings assigned to them in the Agreement, as defined below.


RECITALS

        Accordingly, in consideration of the mutual covenants contained in this Amendment, the parties intending to be legally bound agree as follows.


AGREEMENT

Except as specifically set forth in this Third Amendment, the Agreement shall remain in full force and effect.

[Signature page follows]

A-63


Table of Contents

        IN WITNESS WHEREOF, the parties have executed this Third Amendment to be effective as of the date first above written.

  GENERAL MOLY, INC.

 

By:

 

/s/ BRUCE D HANSEN


      Name:   Bruce D. Hansen

      Title:   Chief Executive Officer
AMER INTERNATIONAL GROUP CO., LTD.    

By:

 

/s/ WENYIN WANG


 

 
    Name:   Wenyin Wang    
    Title:   Chairman    

   

[Signature Page to Amendment No. 3 to Investment and Securities Purchase Agreement]

A-64


Table of Contents


REVOCABLE PROXY
GENERAL MOLY, INC.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

        This proxy revokes all prior proxies with respect to the Special Meeting. Receipt of the Notice of Special Meeting and the Proxy Statement relating to the Special Meeting is hereby acknowledged.

        The undersigned hereby appoints R. Scott Roswell and Michael K. Branstetter (collectively, the "Proxies"), and each of them, with full power of substitution, as proxies to vote all of the shares of Common Stock of General Moly, Inc. (the "Company") that the undersigned is entitled to vote at the Special Meeting of Stockholders of the Company to be held on December 15, 2017, and any adjournment thereof. Such shares shall be voted as indicated with respect to the proposals listed on this proxy and in the Proxies' discretion on such other matters as may properly come before the meeting or any adjournment thereof. Each of the proposed items below are described in the Proxy Statement that accompanies this revocable proxy, and the descriptions herein are qualified in their entirety by the information set forth in the Proxy Statement.

Proposals
  The Board of Directors recommends a vote FOR each of Proposals 1 and 2.

 

 

 

 

 

 

 

 

 
1.   Approval of the issuance of shares of our common stock in connection with a transaction in which the total shares issued represent more than 20% of our outstanding common stock, and may be issued at a discount to the greater of book or market value of our common stock.   FOR
o
  AGAINST
o
  ABSTAIN
o

2.

 

Approval of the ratification of equity awards granted since December 12, 2016.

 

FOR
o

 

AGAINST
o

 

ABSTAIN
o

3.

 

In their discretion, upon such other matters as may properly come before the meeting.

 

 

 

 

 

 

        This proxy, when properly executed, will be voted in the manner directed herein by the undersigned stockholder. If this proxy is properly executed and returned, but no direction is made, this proxy will be voted by the Proxies FOR each of Proposals 1 and 2.

        Please sign exactly as name appears below.    When shares are held by joint tenants, both should sign. When signing as attorney, as executor, administrator, trustee, or guardian, please give full title as such. If a corporation, please sign in full corporate name by President or other authorized officer. If a partnership, please sign in partnership name by authorized person.

Please be sure to sign and date this proxy in the spaces below:


 

 

 
 

Stockholder sign above
  Date:                        , 2017

  

Co-holder (if any) sign above

 

Date:                        , 2017

Detach above card, sign, date and mail in postage paid envelope provided.
GENERAL MOLY, INC.
1726 Cole Blvd., Ste 115.
Lakewood, Colorado 80401

PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY PROMPTLY
USING THE ENCLOSED ENVELOPE

IF YOUR ADDRESS HAS CHANGED, PLEASE CORRECT THE ADDRESS IN THE SPACE PROVIDED BELOW AND RETURN THIS PORTION WITH THE PROXY IN THE ENVELOPE PROVIDED.