Use these links to rapidly review the document
Table of Contents

Table of Contents

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

SCHEDULE 14A

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

Filed by the Registrant ý

Filed by a Party other than the Registrant o

Check the appropriate box:

o

 

Preliminary Proxy Statement

o

 

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

ý

 

Definitive Proxy Statement

o

 

Definitive Additional Materials

o

 

Soliciting Material under §240.14a-12

 

Texas Roadhouse, Inc.

(Name of Registrant as Specified In Its Charter)

 

(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

ý

 

No fee required.

o

 

Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
    (1)   Title of each class of securities to which transaction applies:
        
 
    (2)   Aggregate number of securities to which transaction applies:
        
 
    (3)   Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
        
 
    (4)   Proposed maximum aggregate value of transaction:
        
 
    (5)   Total fee paid:
        
 

o

 

Fee paid previously with preliminary materials.

o

 

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

 

 

(1)

 

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

Table of Contents

LOGO

April 6, 2012

To our Stockholders:

        You are cordially invited to attend the 2012 Annual Meeting of Stockholders of Texas Roadhouse, Inc. on Thursday, May 17, 2012. The meeting will be held at the Texas Roadhouse Support Center, 6040 Dutchmans Lane, Louisville, Kentucky at 9:00 a.m. eastern daylight time.

        The official Notice of Annual Meeting, Proxy Statement and Proxy Card are enclosed with this letter.

        Please take the time to read carefully each of the proposals for stockholder action described in the accompanying proxy materials. Whether or not you plan to attend, you can ensure that your shares are represented at the meeting by promptly completing, signing and dating your proxy card and returning it in the enclosed postage-paid envelope. Stockholders of record can also vote by touch-tone telephone from the United States, using the toll-free number on the proxy card, or by the Internet, using the instructions on the proxy card. If you attend the meeting, you may revoke your proxy and vote your shares in person.

        Your interest and participation in the affairs of the Company are greatly appreciated. Thank you for your continued support.

    Sincerely,

 

 


GRAPHIC
    W. Kent Taylor
Chairman, Chief Executive Officer

Table of Contents

TEXAS ROADHOUSE, INC.
6040 Dutchmans Lane, Suite 200
Louisville, Kentucky 40205

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD MAY 17, 2012

To the Stockholders:

        The Annual Meeting of Stockholders (the "Annual Meeting") of Texas Roadhouse, Inc. (the "Company") will be held at the Texas Roadhouse Support Center, 6040 Dutchmans Lane, Louisville, Kentucky on Thursday, May 17, 2012 at 9:00 a.m. eastern daylight time.

        At the Annual Meeting you will be asked to:

        A Proxy Statement describing matters to be considered at the Annual Meeting is attached to this notice. Only stockholders of record at the close of business on March 16, 2012 are entitled to receive notice of and to vote at the meeting.

    By Order of the Board of Directors,

 

 


GRAPHIC
    Celia Catlett
Corporate Secretary

Louisville, Kentucky
April 6, 2012


IMPORTANT

WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING, PLEASE SUBMIT YOUR VOTE USING ONE OF THE VOTING METHODS DESCRIBED IN THE ATTACHED MATERIALS. IF YOU ATTEND THE MEETING, YOU MAY REVOKE YOUR PROXY AND VOTE YOUR SHARES IN PERSON.

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE 2012 ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON MAY 17, 2012

        Our Proxy Statement related to our 2012 Annual Meeting of Stockholders, our Annual Report on Form 10-K for the fiscal year ended on December 27, 2011 and our Annual Report to Stockholders for the fiscal year ended on December 27, 2011 are available on our website at www.texasroadhouse.com in the Investors section.


Table of Contents


Table of Contents

INTRODUCTION

  1

Date, Time and Place

  1

Record Date and Voting Securities

  1

Revocability of Proxies

  1

Solicitation of Proxies

  1

Votes Required and Voting of Proxies

  2

Other Voting Considerations

  3

PROPOSAL 1—ELECTION OF DIRECTORS

  3

Nominees for Election as Directors

  4

Recommendation

  4

Other Directors

  4

Meetings of the Board of Directors

  6

Leadership Structure of the Board of Directors and Role of the Board of Directors in Risk Oversight

  6

Committees of the Board of Directors

  7

Policy Regarding Consideration of Candidates for Director

  8

Compensation of Directors

  8

Code of Ethics

  9

PROPOSAL 2—RATIFICATION OF INDEPENDENT AUDITORS

  9

Recommendation

  10

AUDIT COMMITTEE REPORT

  11

Fees Paid to the Independent Auditors

  12

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

  13

Grants of Franchise or License Rights

  14

Other Related Transactions

  15

PROPOSAL 3—ADVISORY VOTE ON APPROVAL OF EXECUTIVE COMPENSATION

  16

Recommendation

  16

COMPENSATION DISCUSSION AND ANALYSIS

  17

Compensation Overview and Philosophy

  17

Elements of Compensation

  18

Separation and Change in Control Arrangements

  20

COMPENSATION COMMITTEE REPORT

  21

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

  21

EXECUTIVE COMPENSATION

  22

Summary Compensation Table

  23

Grants of Plan-Based Awards in Fiscal Year 2011

  24

Outstanding Equity Awards

  25

Option Exercises

  26

Termination, Change of Control and Change of Responsibility Payments

  26

STOCK OWNERSHIP INFORMATION

  28

STOCKHOLDER PROPOSALS

  31

STOCKHOLDERS' COMMUNICATIONS WITH THE BOARD

  32

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

  32

FORM 10-K

  32

OTHER BUSINESS

  33

Table of Contents

TEXAS ROADHOUSE, INC.
6040 Dutchmans Lane
Louisville, Kentucky 40205

PROXY STATEMENT

ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD MAY 17, 2012


Introduction

        This proxy statement and accompanying proxy card are being furnished in connection with the solicitation of proxies by the board of directors (the "Board") of Texas Roadhouse, Inc., a Delaware corporation, to be voted at the Annual Meeting of Stockholders (the "Annual Meeting") and any adjournments thereof. In this proxy statement, references to the "Company," "we," "us" or "our" refer to Texas Roadhouse, Inc. This proxy statement and accompanying proxy card are first being mailed to stockholders on or about April 6, 2012.


Date, Time and Place

        The Annual Meeting will be held at the Texas Roadhouse Support Center, Louisville, Kentucky on Thursday, May 17, 2012 at 9:00 a.m. eastern daylight time, for the purposes set forth in this proxy statement and the accompanying notice of Annual Meeting.


Record Date and Voting Securities

        The Board has fixed the record date (the "Record Date") for the Annual Meeting as the close of business on March 16, 2012. Only stockholders of record at the close of business on the Record Date will be entitled to vote at the Annual Meeting and at any adjournment or postponement thereof. At the close of business on the Record Date, there were outstanding 69,738,211 shares of common stock, each of which is entitled to one vote per share on all matters to be considered at the Annual Meeting.

        The presence in person or by proxy of the holders of a majority of the shares of common stock will constitute a quorum for the transaction of business at the Annual Meeting. Shares of common stock represented by properly executed proxies received before the close of voting at the Annual Meeting will be voted as directed by such stockholders, unless revoked as described below.


Revocability of Proxies

        A stockholder who completes and returns the proxy card that accompanies this proxy statement may revoke that proxy at any time before the closing of the polls at the Annual Meeting. A stockholder may revoke a proxy by voting at a later date by one of the methods described on the proxy card or by filing a written notice of revocation with, or by delivering a duly executed proxy bearing a later date to, the Corporate Secretary of the Company at the Company's main office address at any time before the Annual Meeting. Stockholders may also revoke proxies by delivering a duly executed proxy bearing a later date to the inspector of election at the Annual Meeting before the close of voting or by attending the Annual Meeting and voting in person. You may attend the Annual Meeting even though you have executed a proxy, but your presence at the Annual Meeting will not automatically revoke your proxy.


Solicitation of Proxies

        The cost of solicitation of proxies being solicited on behalf of the Board will be borne by us. In addition to solicitation by mail, proxies may be solicited personally, by telephone or other means by our directors, officers or employees, who receive no additional compensation for these solicitation activities.

1


Table of Contents

We will, upon request, reimburse brokerage houses and persons holding common stock in the names of their nominees for their reasonable out-of-pocket expenses in sending materials to their principals.


Votes Required and Voting of Proxies

        Each proposal will be considered separately.

Proposal 1—Election of Directors

        The affirmative vote of a plurality of the votes entitled to be cast by the holders of the Company's common stock present in person or represented by proxy is required to elect each nominee. Election by a plurality means that the director nominee with the most votes for a particular slot is elected for that slot. You may vote "FOR" all of the nominees or you may "WITHHOLD AUTHORITY" to vote for one or more specifically named nominees. Unless you "WITHHOLD AUTHORITY" to vote for one or more nominees, your proxy will be voted "FOR" the election of the individuals nominated as Class II directors.

        Our Board has adopted a majority voting policy for uncontested director elections. Under this policy, any nominee who receives fewer "FOR" votes than "WITHHOLD" votes is required to offer his or her resignation. Our nominating and corporate governance committee would then consider the offer of resignation and make a recommendation to our independent directors as to the action to be taken with respect to the offer.

        The Board recommends that you vote "FOR" all of the nominees.

Proposal 2—Ratification of the Appointment of the Company's Independent Auditors

        The proposal to ratify the appointment of KPMG LLP as the Company's independent auditors for the fiscal year ending December 28, 2012 must be approved by the affirmative vote of a majority of the shares present (in person or by proxy) and entitled to vote. You may vote "FOR" or "AGAINST" the ratification, or you may "ABSTAIN" from voting on this proposal. A vote to "ABSTAIN" will have the same effect as a vote "AGAINST" this proposal.

        The Board recommends that you vote "FOR" this proposal.

Proposal 3—Advisory Vote on Approval of Executive Compensation

        The outcome of the advisory vote on whether to approve the executive compensation detailed in this proxy statement (including the Compensation Discussion and Analysis, the Executive Compensation section and the other related executive compensation tables and related discussions) will be determined by the affirmative vote of a majority of the shares present (in person or by proxy) and entitled to vote. You may vote "FOR" or "AGAINST" approval of the executive compensation, or you may "ABSTAIN" from voting on this proposal. A vote to "ABSTAIN" will have the same effect as a vote "AGAINST" approval of the executive compensation.

        The Board recommends that you vote "FOR" this proposal.

Other Matters

        As of the date of this proxy statement, the Board knows of no matters that will be presented for consideration at the Annual Meeting other than those matters discussed in this proxy statement. If any other matters should properly come before the Annual Meeting and call for a vote of stockholders, validly executed proxies in the enclosed form returned to us will be voted in accordance with the recommendation of the Board, or, in the absence of such a recommendation, in accordance with the

2


Table of Contents

judgment of the proxy holders. Any such additional matter must be approved by an affirmative vote of a majority of the shares present (in person or by proxy) and entitled to vote at the Annual Meeting.


Other Voting Considerations

Broker Non-Votes

        Under rules of the New York Stock Exchange, matters subject to stockholder vote are classified as "routine" or "non-routine." In the case of routine matters, brokers may vote shares held in "street name" in their discretion if they have not received voting instructions from the beneficial owner. In the case of non-routine matters, brokers may not vote shares unless they have received voting instructions from the beneficial owner ("broker non-votes"); therefore, it is important that you complete and return your proxy early so that your vote may be recorded.

        The election of directors (Proposal 1) is a non-routine matter under the applicable rules, so broker non-votes may occur. However, broker non-votes do not count as shares entitled to vote. Because the election is decided by a plurality of shares present (in person or by proxy) and entitled to vote at the Annual Meeting, and because our majority voting policy for directors only considers "FOR" votes and "WITHHOLD" votes, any broker non-votes will not affect the outcome of this proposal.

        The ratification of the appointment of the Company's independent auditors (Proposal 2) is a routine matter under the applicable rules, so broker non-votes should not occur. In addition, because this matter is routine and brokers may vote as stated above, the number of votes cast, plus the number of abstentions, on this Proposal 2 will be used to establish whether a quorum is present.

        The advisory vote on the approval of executive compensation (Proposal 3), and any other matters that may properly come before the Annual Meeting, are also non-routine matters under the applicable rules, so broker non-votes may occur. Because broker non-votes do not count as shares entitled to vote, they do not affect the outcome of the vote on these proposals.

Abstentions

        Abstentions will be counted for purposes of calculating whether a quorum is present. The effect of an abstention on each proposal where "ABSTAIN" is a voting choice is discussed above.

Executed but Unmarked Proxies

        If no instructions are given, shares represented by properly executed but unmarked proxies will be voted in accordance with the recommendation of the Board, or, in the absence of such a recommendation, in accordance with the judgment of the proxy holders.


PROPOSAL 1
ELECTION OF DIRECTORS

        The Company's by-laws provide for not less than one and not more than 15 directors. Our Board currently consists of six directors divided into three classes. Members of each class serve for a three-year term. The Board has designated Martin T. Hart and W. Kent Taylor as nominees for re-election as Class II directors of the Company to serve for terms of three years and until their successors are duly elected and qualified. Although it is not anticipated that any of the nominees listed below will decline or be unable to serve, if that should occur, the proxy holders may, in their discretion, vote for substitute nominees.

3


Table of Contents


Nominees for Election as Directors

        Set forth below are the two Board members who will stand for re-election at the Annual Meeting, together with their ages, all Company positions and offices each person currently holds and the year in which each person joined the Board.

Name
  Age   Position or Office   Director
Since
 

Martin T. Hart

    76   Director     2004  

W. Kent Taylor

    56   Chairman, Director, Chief Executive Officer     2004  

        Martin T. Hart.    Mr. Hart, 76, has been a private investor in the Denver, Colorado area since 1969. He has owned and developed a number of companies into successful businesses, and has served on the board of directors for many public and private corporations. Presently, Mr. Hart is serving on the board of directors of the following public companies: ValueClick, Inc., a single-source provider of media, technology and services across major interactive marketing channels; MassMutual Corporate Investors, an investment company; and MassMutual Participation Investors, an investment company. Until June 2009, he served on the board of directors of Spectranetics Corporation, a medical device company. He also continues to serve on the board of directors of several private companies. Mr. Hart is a certified public accountant. He is the past Chairman of the Board of Trustees of Regis University. Mr. Hart is being nominated as a director because of his experience on public company boards, his financial and accounting experience and his knowledge of the Company resulting from being a long-term investor. As a result of these and other professional experiences, Mr. Hart possesses particular knowledge and experience that strengthens the Board's collective qualifications, skills and experience.

        W. Kent Taylor.    Mr. Taylor, 56, is our founder and Chief Executive Officer, a position he resumed in August 2011. Mr. Taylor previously served as Chief Executive Officer from 2000 until 2004, at which time Mr. Taylor became Chairman of the Company, an executive position. Before his founding of our concept in 1993, Mr. Taylor founded and co-owned Buckhead Bar and Grill in Louisville, Kentucky. Mr. Taylor was appointed to the Board of Directors and the Compensation Committee of Papa John's International, Inc., in May 2011. Mr. Taylor is being nominated as a director because of his chief executive experience, his knowledge of the restaurant industry and his intimate knowledge of the Company as its founder. As a result of these and other professional experiences, Mr. Taylor possesses particular knowledge and experience that strengthens the Board's collective qualifications, skills and experience.


Recommendation

        THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" THE ELECTION OF EACH OF THE TWO NOMINEES FOR CLASS II DIRECTORS OF THE COMPANY.


Other Directors

        The following Class I and III directors will continue on the Board for the terms indicated:

Class I Directors (Terms Expiring at the 2014 Annual Meeting):

        James R. Ramsey.    Dr. Ramsey, 63, is the president of the University of Louisville, a position he has held since September 2002. Before becoming president, he had served as senior policy advisor and state budget director for the Commonwealth of Kentucky as well as senior professor of economics and public policy at the University of Louisville since 1999. Dr. Ramsey has held numerous academic

4


Table of Contents

positions, including serving as vice chancellor for finance and administration at both the University of North Carolina at Chapel Hill and Western Kentucky University. He has been associate dean, assistant dean and director of public administration in the College of Business Administration at Loyola University and a research associate for the University of Kentucky's Center for Public Affairs. He has served on the faculties of the University of North Carolina at Chapel Hill, Western Kentucky University, the University of Kentucky, Loyola University and Middle Tennessee State University in addition to the University of Louisville. Dr. Ramsey has also held a number of positions in state government, including interim commissioner of the Office of the New Economy and special advisor to the chairman of the Kentucky Council on Postsecondary Education. Dr. Ramsey serves on the board of directors and chairs the audit committee of Community Trust Bancorp, Inc. He also serves on the boards of trustees of Churchill Tax-Free Fund of Kentucky and Naragansett Insured Tax-Free Income Fund. Dr. Ramsey was nominated as a director because of his chief executive experience, his financial and accounting experience and his government relations experience. As a result of these and other professional experiences, Dr. Ramsey possesses particular knowledge and experience that strengthens the Board's collective qualifications, skills and experience.

        James R. Zarley.    Mr. Zarley, 67, currently serves as chief executive officer of ValueClick, Inc., has been a member of the board of directors of ValueClick since 1999, and served as chairman of the board until May 2007. Mr. Zarley shaped the company into a global leader in online marketing solutions. In May 2007, Mr. Zarley stepped down from the chief executive officer role and became executive chairman to focus on the company's corporate development program and European operations. In April 2010, Mr. Zarley returned to the chief executive officer role. Prior to joining ValueClick, Mr. Zarley was chief operating officer of Hiway Technologies, where he was a leading member of the management team that closed the merger with Verio in 1999. Prior to that, Mr. Zarley was chairman and chief executive officer of Best Internet until it merged with Hiway Technologies in 1998. Mr. Zarley also founded and later sold Quantech Information Services, now an ADP company. In addition, he spent 19 years at RCA in various senior management roles. Mr. Zarley was nominated as a director because of his chief executive experience in a developing industry, his information technology experience and his experience in acquisitions. As a result of these and other professional experiences, Mr. Zarley possesses particular knowledge and experience that strengthens the Board's collective qualifications, skills and experience.

Class III Directors (Terms Expiring at the 2013 Annual Meeting):

        Gregory N. Moore.    Mr. Moore, 62, served as the Senior Vice President and Controller of Yum! Brands, Inc. until he retired in 2005. He is currently a Financial Consultant and private investor. Yum! Brands is the worldwide parent company of Taco Bell, KFC and Pizza Hut. Prior to becoming Yum! Brands' Controller, Mr. Moore was the Vice President and General Auditor of Yum! Brands. Before that, he was with PepsiCo, Inc. and held the position of Vice President, Controller of Taco Bell and Controller of PepsiCo Wines & Spirits International, a division of PepsiCola International. Before joining PepsiCo, he was an Audit Manager with Arthur Young & Company in its New York City and Stamford, Connecticut offices. Mr. Moore is a certified public accountant in the States of New York and California. In July 2011, Mr. Moore joined the board of Newegg, Inc., a privately held on-line retailer specializing in computer and computer-related equipment, and serves as the chair of the compensation committee and a member of both the audit committee and the nominating committee. Mr. Moore also serves on the board and chairs the audit committee of 3 Day Blinds, a private company. Mr. Moore was nominated as a director because of his extensive financial and accounting experience in the restaurant industry. As a result of these and other professional experiences, Mr. Moore possesses particular knowledge and experience that strengthens the Board's collective qualifications, skills and experience.

5


Table of Contents

        James F. Parker.    Mr. Parker, 65, retired as Chief Executive Officer and Vice-Chairman of the Board of Southwest Airlines Co., a position he held from June 2001 through July 2004. Before serving at Southwest Airlines as Chief Executive Officer, Mr. Parker served as General Counsel of that company from 1986 until June 2001, and was previously a stockholder in the San Antonio, Texas law firm of Oppenheimer, Rosenberg, Kelleher and Wheatley. Mr. Parker serves as a member of the board of directors of Sammons Enterprises, Inc., a private company. Mr. Parker was nominated as a director because of his chief executive experience, his knowledge of the value-based service industry and the similarity of cultures between Southwest Airlines and the Company. As a result of these and other professional experiences, Mr. Parker possesses particular knowledge and experience that strengthens the Board's collective qualifications, skills and experience.


Meetings of the Board of Directors

        The Board met on seven occasions and its committees met on 27 occasions during our fiscal year ended December 27, 2011. Each incumbent director attended at least 75% of the aggregate number of meetings of the Board and its committees on which such director served during his period of service. In addition, the Company expects all members of the Board to attend the Annual Meeting. All members attended the 2011 Annual Meeting. Four regular Board meetings are currently scheduled for the fiscal year 2012. Executive sessions of non-employee directors, without management directors or employees present, are typically scheduled in conjunction with each regularly scheduled Board meeting.


Leadership Structure of the Board of Directors and Role of the Board of Directors in Risk Oversight

        The Board currently includes five independent directors and one employee director, and the positions of Chairman and Chief Executive Officer are occupied by the same individual. As noted above, Mr. Taylor was named Chairman of the Board in recognition of his founding and continuing leadership role in the Company, and has held that position since 2004. Mr. Taylor also resumed the position of Chief Executive Officer in August 2011. Mr. Taylor previously served as Chief Executive Officer from 2000 until 2004. We believe that the Company and its stockholders are best served by having Mr. Taylor serve in both positions because he is the person most familiar with our unique business model and the challenges we face in the current macro-economic environment. Mr. Taylor's wealth of knowledge regarding Company operations and the industry in which we compete positions him to best identify matters for Board review and deliberation. Additionally, the combined role of Chairman and Chief Executive Officer unifies the Board with management and eliminates conflict between two leaders. We believe that the Company can more effectively execute its current strategy and business plans to maximize stockholder value if our Chairman is also a member of the management team.

        There is no lead independent director for our Board, but we believe that our current Board leadership structure is appropriate, as the majority of our Board is composed of independent directors. The Board considers all of its members equally responsible and accountable for oversight and guidance of its activities.

        The Board is responsible for overseeing the Company's risk management strategies. This role includes ensuring that Company management has implemented appropriate processes to administer day-to-day risk management. The Board is informed about risk management matters as part of its role in the general oversight and approval of corporate matters. The Board participates with management in an annual strategic planning session, during which, in part, it reviews the risks associated with potential strategic initiatives of the Company. The Board gives clear guidance to the Company's management on the risks it believes face the Company, such as the matters disclosed as risk factors in the Company's Annual Report on Form 10-K. Furthermore, the Board has delegated certain risk management responsibilities to its committees.

6


Table of Contents

        Through the audit committee's charter, the Board has authorized it to oversee the Company's risk assessment and risk management policies. The audit committee, in fulfilling its oversight responsibilities, regularly and comprehensively reviews specific risk categories which have been identified by management. The Company's internal auditor reports directly to the audit committee on the results of internal audits, the scope and frequency of which are based on comprehensive risk assessments which have been approved by the audit committee. Additionally, the Company's risk manager annually reports to the audit committee the results of risk mapping exercises conducted by key Company employees, which prioritize categories of risks according to likelihood of occurrence and potential liability. The audit committee is routinely advised of operational, financial and legal risks both during and outside of regularly scheduled meetings, and the committee reviews and monitors specific activities to manage these risks, such as insurance plans, hedging strategies and internal controls.

        Through the compensation committee's charter, the Board has authorized it to oversee officer and director compensation programs. The compensation committee, in fulfilling its oversight responsibilities, designs the compensation packages applicable to the executive officers and Board members. The compensation committee also consults with management on the payments of bonuses and grants of stock awards to key employees on a quarterly basis.

        The Board's oversight roles, including the roles of the audit committee and the compensation committee, combined with the leadership structure of the Board to include Company management, allows the Board to effectively administer risk management policies while also effectively and efficiently addressing Company objectives.


Committees of the Board of Directors

        The Board has three standing committees: the audit committee, the compensation committee and the nominating and corporate governance committee. The Board has adopted a written charter for each of these committees, which sets out the functions and responsibilities of each committee. The charters of these committees are available in their entirety on the Company's website, www.texasroadhouse.com. Please note, however, that the information contained on the website is not incorporated by reference in, or considered to be a part of, this proxy statement.

        Audit Committee.    As described in its charter, the audit committee assists our Board in fulfilling its oversight responsibility relating to: (i) the integrity of the Company's financial statements, (ii) the Company's compliance with legal and regulatory requirements, (iii) the independence and performance of the Company's internal and external auditors and (iv) the Company's internal controls and financial reporting practices. The audit committee is also required to pre-approve all audit and permitted non-audit services provided by our independent auditors. The audit committee reviews all of the Company's earnings press releases and Quarterly and Annual Reports on Form 10-Q and Form 10-K prior to filing with the Securities and Exchange Commission ("SEC"). The audit committee is also responsible for producing an annual report on its activities for inclusion in this proxy statement. All of the members of the audit committee are "independent," as that term is defined in the listing standards under NASDAQ Marketplace Rule 5605(a)(2) and meet the criteria for independence under the Sarbanes-Oxley Act of 2002 and the rules adopted by the SEC. The audit committee is currently comprised of Messrs. Moore, Parker and Ramsey and is chaired by Mr. Moore. The Board evaluated the credentials of and designated Mr. Moore as an "audit committee financial expert" as required by Section 407 of the Sarbanes-Oxley Act of 2002. The audit committee met 15 times during the fiscal year 2011.

        Compensation Committee.    As described in its charter, the compensation committee: (i) assists the Board in fulfilling its responsibilities relating to the design, administration and oversight of employee compensation programs and benefit plans of the Company's executive officers, (ii) discharges the Board's duties relating to the compensation of the Company's directors and (iii) reviews the

7


Table of Contents

performance of the Company's executive officers. The compensation committee is also responsible for reviewing and discussing with management the Compensation Discussion and Analysis in this proxy statement and recommending its inclusion in this proxy statement to the Board. All of the members of the compensation committee are "independent" under all applicable rules, including the listing standards under NASDAQ Marketplace Rule 5605(a)(2) and the requirements of the SEC. The members of the compensation committee are Messrs. Hart, Moore, Parker, Ramsey and Zarley. Mr. Parker chairs the committee. The compensation committee met three times during the fiscal year 2011.

        Nominating and Corporate Governance Committee.    As described in its charter, the nominating and corporate governance committee assists our Board in: (i) identifying individuals qualified to become Board members and recommending nominees to the Board either to be presented at the annual meeting or to fill any vacancies, (ii) considering and reporting periodically to the Board on matters relating to the identification, selection and qualification of director candidates and (iii) developing and recommending to the Board a set of corporate governance principles. The nominating and corporate governance committee has no diversity policy; however, the committee considers the diversity of skills and professional experience of the persons it identifies as qualified to be Board members. The nominating committee routinely evaluates the size and composition of the Board and the variety of professional expertise represented by the Board members in relation to the Company's business. All of the members of the nominating and corporate governance committee are "independent" under all applicable rules, including the listing standards under NASDAQ Marketplace Rule 5605(a)(2) and the requirements of the SEC. The members of the nominating and corporate governance committee are Messrs. Hart, Moore, Parker and Zarley. Mr. Moore chairs the committee. The nominating and corporate governance committee met three times during the fiscal year 2011.


Policy Regarding Consideration of Candidates for Director

        The nominating and corporate governance committee will consider timely stockholder recommendations for director nominees at the 2013 Annual Meeting if stockholders comply with the requirements of the Company's by-laws. A copy of the by-laws is available on the Company's website, www.texasroadhouse.com. To be considered timely and to be included in our proxy statement and related proxy for the 2013 Annual Meeting, stockholders should submit nominations, if any, no later than December 7, 2012, to the Company's Corporate Secretary, at 6040 Dutchmans Lane, Louisville, Kentucky 40205. Stockholder nominations should include, among other items, the name of the candidate, age, contact information, present principal occupation or employment, qualifications and skills, background, last five year's employment and business experience, a description of current or previous service as director of any corporation or organization, other relevant biographical information and the nominee's consent to service on the Board. A stockholder nominee will be requested to complete a detailed questionnaire in the form that current directors and officers complete.

        The nominating and corporate governance committee may consider such other factors as it may deem are in the best interest of the Company and its stockholders. The manner in which the nominating and corporate governance committee evaluates a potential nominee will not differ based on whether the nominee is recommended by a stockholder of the Company.

        The Company does not pay a third-party fee to assist in identifying and evaluating nominees, but the Company does not preclude the potential for using such services if needed as may be determined at the discretion of the nominating and corporate governance committee.


Compensation of Directors

        As described more fully below, the following table summarizes the total compensation paid or accrued for fiscal year 2011 for each of the non-employee directors.

8


Table of Contents


Director Compensation Table

Name
(a)
  Fees Earned
or Paid in Cash
($)
(b)
  Grant Date Fair
Value of Stock
Awards
($)(1)
(c)
  Total
($)
(d)
 

Martin T. Hart

    29,500         29,500  

Gregory N. Moore

    80,000         80,000  

James F. Parker

    36,500         36,500  

James R. Ramsey

    33,000         33,000  

James R. Zarley

    29,000         29,000  

(1)
No stock grants or option awards were made during the period of time covered by this table.

        Non-employee directors each receive an annual fee of $12,500. The chairperson of the audit committee receives an additional annual fee of $20,000. Each non-employee director receives $2,000 for each Board meeting he or she attends in person and $500 for each Board meeting he or she participates in telephonically. Additionally, each non-employee director receives $1,000 for each committee meeting he or she attends in person and $500 for each committee meeting he or she participates in telephonically. Occasionally, board members serve on temporary committees for which they also receive meeting fees and annual fees.

        In February 2010, the non-employee directors were each granted 15,000 restricted stock units, where each unit represents the conditional right to receive one share of our common stock upon satisfaction of the vesting requirements. The restricted stock units vested in 50% increments each year over two years. In January 2012, the non-employee directors were each granted 25,500 restricted stock units, where each unit represents the conditional right to receive one share of our common stock upon satisfaction of the vesting requirements. Those restricted stock units vest in one-third increments each year over three years.

        Upon a change in control, each director's unvested restricted stock units, if any, will become vested five days prior to the date of the transaction which results in the change of control.


Code of Ethics

        The Board has approved and adopted a Code of Business Conduct and Ethics that applies to all directors, officers and employees, including the Company's principal executive officer and the principal financial officer. The Code of Business Conduct and Ethics is available in its entirety on the Company's website, www.texasroadhouse.com. The Company intends to post amendments to, or waivers from, its Code of Business Conduct and Ethics, if any, that apply to the principal executive officer and the principal financial officer on its website.


PROPOSAL 2
RATIFICATION OF INDEPENDENT AUDITORS

        Pursuant to its charter, the audit committee has appointed the firm of KPMG LLP to serve as the independent auditors to audit the financial statements and the internal control over financial reporting of the Company for the fiscal year which ends on December 25, 2012. Accordingly, a resolution will be presented at the Annual Meeting to ratify the appointment of KPMG LLP. If the stockholders fail to ratify the appointment of KPMG LLP, the audit committee will reconsider such appointment. Even if the appointment is ratified, the audit committee in its discretion may direct the appointment of a different independent registered public accounting firm as the Company's independent auditors at any time during the year if the audit committee believes that such a change would be in the best interests

9


Table of Contents

of the Company and its stockholders. One or more representatives of KPMG LLP are expected to be present at the Annual Meeting, will have the opportunity to make a statement if they desire to do so and will be available to respond to appropriate questions.


Recommendation

        THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE RATIFICATION OF KPMG LLP AS THE COMPANY'S INDEPENDENT AUDITORS FOR THE FISCAL YEAR 2012.

10


Table of Contents


AUDIT COMMITTEE REPORT

        The audit committee of the Board is composed of three directors, all of whom meet the criteria for independence under the applicable NASDAQ and SEC rules and the Sarbanes-Oxley Act. The committee acts under a written charter adopted by the Board, a copy of which is available on the Company's website at www.texasroadhouse.com.

        The purpose of the audit committee is to assist the Board in its general oversight of the Company. The primary responsibilities of the audit committee are to oversee and monitor the integrity of the Company's financial reporting process, financial statements and systems of internal controls; the Company's compliance with legal and regulatory requirements; the independent auditors' qualifications, independence and performance; and the performance of the Company's internal audit function. The audit committee is responsible for the selection, retention, supervision and termination of the independent auditors, including resolving disagreements between management and the independent auditors. The audit committee is also responsible for overseeing the adequacy of the authority, responsibilities and functions of the Company's internal audit department and for monitoring the Company's risk assessment and risk management practices.

        The audit committee is not responsible for conducting reviews of auditing or accounting procedures. Management of the Company has primary responsibility for preparing the Company's financial statements and for the Company's financial reporting process, including primary responsibility for establishing, maintaining and evaluating the effectiveness of internal control over financial reporting. The Company's independent auditors are responsible for auditing and reporting on the conformity of the Company's consolidated financial statements to accounting principles generally accepted in the United States. The independent auditors are also responsible for auditing and reporting on the effectiveness of the Company's internal control over financial reporting. The audit committee serves a board-level oversight role in which it provides advice, counsel and direction to management, internal audit and the independent auditors on the basis of the information it receives, discussions with the independent auditors and the experience of the audit committee's members in business, financial and accounting matters.

        In this context, the audit committee has prepared the following report on its activities and with respect to the Company's audited financial statements for the fiscal year ended December 27, 2011 (the "Audited Financial Statements").

11


Table of Contents

        All members of the audit committee concur in this report.

    Gregory N. Moore, Chair
James F. Parker
James R. Ramsey


Fees Paid to the Independent Auditors

        We paid the following fees to KPMG LLP for fiscal years 2011 and 2010:

 
  2011   2010  

Audit Fees

  $ 527,000   $ 527,000  

Audit-related Fees

        1,500  

Tax Fees

        55,680  

  $ 527,000   $ 584,180  
           

Audit Fees

        KPMG LLP charged $527,000 in both fiscal years 2011 and 2010 for audit fees. These include professional services in connection with the audit of the Company's annual financial statements and its internal control over financial reporting. They also include reviews of the Company's financial statements included in the Company's Quarterly and Annual Reports on Form 10-Q and Form 10-K and for services that are normally provided by the accountant in connection with statutory and regulatory filings or engagements for the fiscal years shown.

Audit-related Fees

        KPMG LLP did not charge the Company for any audit-related services in fiscal year 2011. KPMG LLP charged $1,500 in fiscal year 2010 for professional services related to reviews of specific

12


Table of Contents

restaurants' sales for licensing purposes. Both the retention of KPMG LLP for these services and the budget for these services were pre-approved by the audit committee.

Tax Fees

        KPMG LLP did not charge the Company for any tax consulting services in fiscal year 2011. KPMG LLP charged $55,680 in fiscal year 2010 for tax consulting services related to structuring the Company's international business operations. Both the retention of KPMG LLP for these services and the budget for these services were pre-approved by the audit committee.

Pre-approval Policies and Procedures

        The audit committee pre-approved all audit, audit-related and permissible non-audit services provided to the Company by KPMG LLP before management engaged the auditors for those purposes. The policy of the committee is to review all engagement letters for accounting firms for non-audit services while allowing the Company to enter into the agreements, but to specifically pre-approve all services to be provided by the firm which performs the annual audit of the Company's financial statements and internal control over financial reporting.


CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

        The audit committee's charter provides that the audit committee will review and approve any transactions between us and any of our executive officers, directors and 5% stockholders, or any members of their immediate families, in which the amount involved exceeds the threshold limits established by the regulations of the SEC. In reviewing a related-party transaction, the audit committee considers the material terms of the transaction, including whether the terms are generally available to an unaffiliated third party under similar circumstances. Except as specifically noted, the transactions described below were entered into before our initial public offering and the subsequent formation of the audit committee.

13


Table of Contents


Grants of Franchise or License Rights

        We have licensed or franchised restaurants to companies owned in part by the executive officers listed below. We believe that allowing our executive officers to maintain ownership interests in our restaurants makes them more invested in the overall success of the brand. The licensing or franchise fees paid by these companies to us range from 0.0% to 3.5% of restaurant sales.

Restaurant
  Name and Ownership   Initial
Franchise
Fee
  Royalty Rate   Fees Paid to Us
in Fiscal 2011
 
 
   
   
   
  ($ in thousands)
 

Billings, MT

  W. Kent Taylor (55.0%)       3.5%     161.8  

  Scott M. Colosi (2.0%)                  

Bossier City, LA

  Steven L. Ortiz (66.0%)       3.5%     165.0  

Brownsville, TX

  G.J. Hart (61.23%)(1)       3.5%     176.9  

  Steven L. Ortiz (30.61%)                  

Everett, MA

  W. Kent Taylor (59.0%)       3.5%     219.3  

Fargo, ND

  G.J. Hart (83.84%)(1)       3.5%     160.4  

  Scott M. Colosi (5.05%)                  

Lexington, KY(2)

  W. Kent Taylor (10.0%)         2.0%     83.6  

Longmont, CO

  Steven L. Ortiz (47.5%)       3.5%     108.8  

McKinney, TX

  G.J. Hart (30.0%)(1)       3.5%     149.4  

  Steven L. Ortiz (30.0%) Scott M. Colosi (2.0%)                  

Melbourne, FL(3)

  W. Kent Taylor (34.0%)           93.7  

Muncie, IN(4)

  W. Kent Taylor (11.48%)       $50,000 per year     50.0  

New Berlin, WI

  G.J. Hart (30.0%)(1)       3.5%     105.9  

  Steven L. Ortiz (30.0%)                  

  Scott M. Colosi (2.0%)                  

Omaha, NE

  G.J. Hart (68.68%)(1)       3.5%     157.2  

  Scott M. Colosi (10.99%)                  

Port Arthur, TX

  W. Kent Taylor (30.0%)       3.5%     167.7  

  G.J. Hart (30.0%)(1)                  

  Steven L. Ortiz (30.5%)                  

  Scott M. Colosi (3.0%)                  

Temple, TX

  Steven L. Ortiz (78.0%)       3.5%     131.9  

Wichita, KS

  W. Kent Taylor (48.1%)       3.5%     239.5  

  Scott M. Colosi (4.0%)                  

(1)
Mr. Hart was an executive officer until his resignation on August 17, 2011.

(2)
Licensed restaurant which opened in January 1995.

(3)
Licensed restaurant which opened in September 1996. In lieu of royalties, the entity pays supervision fees.

(4)
Licensed restaurant which opened in November 1996.

        We have entered into a preliminary franchise agreement with a company which is 95% owned by W. Kent Taylor to develop a restaurant at a location which is to be determined. The terms of the preliminary franchise agreement provide for no initial franchise fees and royalties of 3.5% of restaurant sales. During 2011, we received no payment from this franchise restaurant, as none was due. The executive officers will not be granted any additional franchise rights.

14


Table of Contents

        The franchise agreements and preliminary franchise agreements that we have entered into with our executive officers, directors and 5% stockholders contain the same terms and conditions as those agreements that we enter into with our other domestic franchisees, with the exception of the initial franchise fees and the royalty rates, which are currently $40,000 and 4.0%, respectively, for our other domestic franchisees. With the exception of the Lexington, KY, Melbourne, FL and Muncie, IN licensed restaurants, we have the contractual right, but not the obligation, to acquire the restaurants owned by our executive officers, directors and 5% stockholders based on a pre-determined valuation formula which is the same as the formula contained in the domestic franchise agreements that we have entered into with other franchisees with whom we have such rights. A preliminary agreement for a franchise may be terminated if the franchisee does not identify and obtain our approval of its restaurant management personnel, locate and obtain our approval of a suitable site for the restaurant or does not demonstrate to us that it has secured necessary capital and financing to develop the restaurant. Once a franchise agreement has been entered into, it may be terminated if the franchisee defaults in the performance of any of its obligations under the agreement, including its obligations to operate the restaurant in strict accordance with our standards and specifications. A franchise agreement may also be terminated if a franchisee becomes insolvent, fails to make its required payments, creates a threat to the public health or safety, ceases to operate the restaurant or misuses the Texas Roadhouse trademarks.


Other Related Transactions

        The Longview, Texas restaurant, leases the land and restaurant building from an entity controlled by Steven L. Ortiz, our Chief Operating Officer. The lease is for 15 years and will terminate in November 2014. We can renew the lease for two additional periods of five years each. Rent is approximately $19,000 per month. The lease can be terminated if the tenant fails to pay the rent on a timely basis, fails to maintain the insurance specified in the lease, fails to maintain the building or property or becomes insolvent. Total rent payments for 2011 were approximately $224,000.

        The Bossier City, Louisiana restaurant, of which Steven L. Ortiz beneficially owns 66.0% and we own 5.0%, is leased from an entity owned by Mr. Ortiz. The lease is for 15 years and will terminate on March 31, 2020. We can renew the lease for three additional periods of five years each. Rent is approximately $16,600 per month and escalates 10% each five years during the term. The lease can be terminated if the tenant fails to pay rent on a timely basis, fails to maintain insurance, abandons the property or becomes insolvent. The tenant's obligation to pay rent commenced in April 2005 and total rent payments for 2011 were approximately $199,000. The audit committee ratified this transaction in February 2005 after considering market rentals of comparable land and building leases and considering our limited ownership interest. Additionally, the audit committee requested that we attempt to purchase the land and building from Mr. Ortiz' entity in the event the restaurant is ever acquired by us.

        We entered into real estate lease agreements for franchise restaurants located in Everett, MA, of which W. Kent Taylor beneficially owns 59.0%, Longmont, CO, of which Steven L. Ortiz owns 47.5%, and Fargo, ND, of which G.J. Hart owns 83.84% and Scott M. Colosi owns 5.05%, before our granting franchise rights for those restaurants. We have subsequently assigned the leases to the franchisees, but we remain contingently liable if a franchisee defaults under the terms of a lease. The Longmont lease expires in May 2014, the Everett lease expires in February 2018 and the Fargo lease expires in July 2016.

15


Table of Contents


PROPOSAL 3
ADVISORY VOTE ON APPROVAL OF EXECUTIVE COMPENSATION

        The Board of Directors requests stockholder approval of the compensation of the Company's Named Executive Officers as described in the Compensation Discussion and Analysis, the Executive Compensation section and the other related executive compensation tables and related discussions in this proxy statement. As an advisory vote, the outcome of the voting on this proposal is not binding upon the Company; however, the compensation committee, which is responsible for establishing and administering the Company's executive compensation program, values the opinions expressed by stockholders on this proposal and will consider the outcome of the vote when making future compensation decisions for Named Executive Officers.

        The objective of the compensation committee in setting and evaluating the compensation of our Named Executive Officers is to promote the sustained profitability of the Company. Toward that end, we seek to attract and retain talented people and to align the interests of our executive officers with those of our stockholders by tying a significant amount of each officer's compensation to the overall performance of the Company. We also seek to provide those officers with a compensation package that is competitive with comparable positions in similar industries. As a result, compensation for the Named Executive Officers is divided into three key components: (1) base salary, which provides a secure base of compensation and serves to motivate and retain our Named Executive Officers; (2) an incentive bonus, which rewards our Named Executive Officers for the success of the Company as measured by growth in the Company's earnings per diluted share, and for each officer's individual contribution to that success; and (3) grants of restricted stock units, which offer the Named Executive Officers a financial interest in the long-term success of the Company and align their interests with those of our stockholders.

        This structure, along with the culture and values of our Company, allows the Company to attract and retain top talent, while also encouraging our officers to keep their focus on key strategic financial and operational goals. The Board was pleased to receive stockholder approval of the compensation packages of our Named Executive Officers in the advisory vote at the prior Annual Meeting and again requests approval of the compensation packages of our Named Executive Officers.


Recommendation

        THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" THE EXECUTIVE COMPENSATION DETAILED IN THIS PROXY STATEMENT.

16


Table of Contents


COMPENSATION DISCUSSION AND ANALYSIS

Compensation Overview and Philosophy

        We entered into new employment agreements (the "2012 Employment Agreements") with W. Kent Taylor, Scott M. Colosi, Steven L. Ortiz, G. Price Cooper, IV and Jill Marchant, our continuing Named Executive Officers, on January 6, 2012, each of which expires on January 7, 2015. During fiscal year 2011, each of W. Kent Taylor, Scott M. Colosi, Steven L. Ortiz, Gerard J. Hart (former President and CEO) and Sheila C. Brown (former General Counsel and Corporate Secretary) were party to employment agreements dated January 14, 2008, and amended on February 18, 2010, for a term expiring on January 7, 2012 (the "2008 Employment Agreements"). Also during fiscal year 2011, each of G. Price Cooper, IV and Jill Marchant were party to employment agreements dated January 8, 2010 and August 31, 2011, respectively.

        Each officer's 2012 Employment Agreement establishes a base salary which is to remain constant throughout the term of the agreement, and an incentive bonus amount based on the achievement of defined goals to be established by the compensation committee. Each officer's 2012 Employment Agreement also provides for the grant of restricted stock units, which grant the officers the conditional right to receive shares of our common stock upon vesting. Each officer has agreed not to compete with us during the term of his or her employment and for a period of two years following his or her termination of employment, unless the officer's employment is terminated without cause following a change in control, in which case the officer has agreed not to compete with us through the date of the last payment of the officer's severance payments. The 2012 Employment Agreements contain a "clawback" provision that enables the Company to seek reimbursement to the Company of any compensation paid to any Named Executive Officer which is required to be recovered by any law, governmental regulation or order, or stock exchange listing requirement.

        The underlying philosophy reflected in the 2012 Employment Agreements was to provide the Named Executive Officers with a compensation package which, in total, would promote the sustained profitability of the Company and align the interests of our executive officers with those of our stockholders by tying a significant amount of each officer's compensation to the overall performance of the Company. The compensation packages contained in those agreements also reflect a pragmatic response to external market conditions; that is, compensation that is competitive with comparable positions in similar industries, including the casual dining sector of the restaurant industry, but which is reasonable and in the best interests of our stockholders. We believe that the overall design of the compensation packages, along with the culture and values of our Company, allows us to attract and retain top talent, while also keeping the Named Executive Officers focused on both long-term business development and short-term financial growth.

        The compensation committee did not use a compensation consultant in determining the compensation packages under the 2012 Employment Agreements, and did not apply a set formula for allocating between cash and equity in developing the total compensation packages. Rather, the compensation committee applied the business judgment of the committee members to design compensation packages for the Named Executive Officers based on the specific philosophies described herein taking into account all surrounding facts and circumstances. In deciding to continue with our existing executive compensation practices, our compensation committee considered that the holders of over 99.4% of the votes cast at our 2011 Annual Meeting on an advisory basis approved the compensation of our named executive officers as disclosed in the proxy statement for that Annual Meeting. While the compensation committee consulted with each of the executive officers in advance of the final approval of the 2012 Employment Agreements, none of the executive officers, including Mr. Taylor, participated in the creation of the compensation packages contained therein.

17


Table of Contents


Elements of Compensation

Base Salary

        Base salaries for our Named Executive Officers are designed to provide a secure base of compensation which will be effective in motivating and retaining key executives. The actual amounts paid to each Named Executive Officer during the fiscal year 2011 pursuant to the 2008 Employment Agreements, as adjusted by raises received by each of the continuing Named Executive Officers in connection with increased responsibilities during 2011, are more fully described in "Executive Compensation."

        Each officer's 2012 Employment Agreement establishes an annual salary as shown in the table below which is to remain constant throughout the term of the agreement.

 
  Annual Salary
($)
 

W. Kent Taylor

    525,000  

Chairman, Chief Executive Officer

       

Scott M. Colosi

    400,000  

President

       

Steven L. Ortiz

    480,000  

Chief Operating Officer

       

G. Price Cooper, IV

    250,000  

Chief Financial Officer

       

Jill Marchant

    225,000  

General Counsel

       

Incentive Bonus

        Incentive bonuses are designed to reward our Named Executive Officers for the success of the Company, as measured by growth in the Company's earnings per diluted share ("EPS"), and for each officer's individual contribution to that success. It is our belief that a significant amount of each officer's compensation should be tied to the performance of the Company.

        Under the 2008 Employment Agreements, the compensation committee established a new target for the Named Executive Officers under the incentive compensation program each year. In February 2011, a target of ten percent EPS growth was approved. The annual target represented management's estimate of a fair long-term growth goal, balancing year-over-year growth for the prior three fiscal years and the desire to increase stockholder value with the uncertainty of the macroeconomic environment. Depending on the level of achievement of the EPS target each year, the bonus could be reduced to a minimum of $0 or increased to a maximum of two times the base amount. The base, minimum and maximum amounts payable to each officer are shown in the table below. Each one percent change from the EPS target results in an increase or decrease of ten percent to the base bonus amount within the range specified. For example, if we achieved 11% EPS growth, the bonus payable would have been 110% of the base bonus amount. Conversely, if we achieved nine percent the bonus payable would have been 90% of the base bonus amount. The annual target could be adjusted for acquisitions or divestitures, accounting changes and other extraordinary events as noted by the compensation committee. No such adjustments were made to the 2011 annual target, and in February 2012, bonuses were paid to the officers at 107% of the base amount, based on actual EPS achieved during fiscal year 2011. The actual amounts earned by each Named Executive Officer during fiscal year 2011 are more fully described in "Executive Compensation."

        For 2012, the compensation committee has established a two-pronged approach to tying the incentive compensation to Company performance. Under this approach, 50% of the target incentive

18


Table of Contents

bonus is awarded based on whether the Company achieves an annual EPS growth target established by the committee. The other 50% is based on a profit sharing pool comprised of 1.5% of the Company's pre-tax profits (income before taxes minus income attributable to non-controlling interests, as reported in our audited financial statements), which pool will be distributed among our Named Executive Officers and certain other members of the Company's senior management. Depending on the level of achievement of the EPS target each year, 50% of the incentive bonus may be reduced to a minimum of $0 or increased to a maximum of two times the base amount. Each one percent change from the EPS target results in an increase or decrease of ten percent to the portion of the base bonus attributable to the achievement of the EPS growth target. For example, if we achieve 11% EPS growth, the bonus payable would be 110% of the portion of the base bonus attributable to the achievement of the EPS growth target. Conversely, if we achieve nine percent the bonus payable would be 90% of the portion of the base bonus attributable to the achievement of the EPS growth target. The remaining 50% of the officers' incentive bonus will fluctuate directly with Company pre-tax profits. The annual profit sharing component allows the Named Executive Officers to participate in a profit sharing pool with other members of the Company's management team. By allowing this level of participation in the Company's overall profits, the committee encourages responsible growth and aligns the interests of the officers with those of other management employees in the Company. This portion of the incentive bonus may be reduced to a minimum of $0 if the Company ceases to be profitable, and may be increased to a maximum of two times the base amount established for each individual participant. Both portions of the incentive bonus can be adjusted by the compensation committee for acquisitions or divestitures, accounting changes and other extraordinary costs.

        We pay bonuses on a quarterly basis, based upon achievement of quarterly targets that equal, in the aggregate, the annual target.


Executive Incentive Compensation for the Fiscal Year 2012

Name
  Base
Bonus $
  Minimum
Bonus $
  Maximum
Bonus $
 

W. Kent Taylor

    525,000         1,050,000  

Scott M. Colosi

    300,000         600,000  

Steven L. Ortiz

    480,000         960,000  

G. Price Cooper, IV

    150,000         300,000  

Jill Marchant

    100,000         200,000  

Stock Awards

        Prior to fiscal year 2008, we made equity awards in the form of stock options, some of which remain outstanding as noted in the Outstanding Equity Awards table below. Currently, we make equity awards in the form of restricted stock units, which represent the conditional right to receive one share of our common stock upon satisfaction of the vesting requirements.

        We believe that restricted stock units offer the Named Executive Officers a financial interest in the Company and align their interests with those of our stockholders. The value of a restricted stock unit is dependent upon the price of our common stock on the date of vesting. Therefore, a recipient of a restricted stock unit is motivated to improve the Company's performance in the hope that the performance will be reflected by the stock price. Restricted stock units also serve to retain the Named Executive Officers as they vest over a period of time. The number of restricted stock units granted to each officer reflects each officer's job responsibilities and individual contribution to the success of the Company.

        The number of restricted stock units granted under the original 2008 Employment Agreements and the amendments thereto are shown in the table below. Each of the grants under the original 2008

19


Table of Contents

Employment Agreements vested in 25% increments each January 7 over a four-year period ending on January 7, 2012. The grants under the amendments to the 2008 Employment Agreements were made on January 8, 2011 and will vest on January 7, 2013. Mr. Taylor requested that he not be granted any restricted stock units under his 2008 Employment Agreement, and the compensation committee honored his request.

        On August 17, 2011, we entered into an agreement with G.J. Hart, our former President and Chief Executive Officer whereby Mr. Hart would be available to provide consulting services to us from August 17, 2011 through January 2, 2012. As consideration for that agreement, our Board of Directors accelerated the vesting of a grant of 60,000 restricted stock units from January 7, 2012 to January 2, 2012. The agreement also provided for partial payment of health insurance premiums through December 31, 2011. The Board further agreed to payment of Mr. Hart's cash incentive bonus pro-rated to the date of his resignation.

        On November 17, 2011, we entered into an agreement with Sheila C. Brown, our former General Counsel and Corporate Secretary, whereby Ms. Brown will be available to provide consulting services to us from January 8, 2012 through January 7, 2013. As consideration for that agreement, she will receive $2,500 per month. In consideration of and subject to her continued service to the Company, our Board of Directors will also allow the vesting of 25,000 restricted stock units which were granted to Ms. Brown pursuant to her 2008 Employment Agreement, which are due to vest on January 7, 2013.

 
  Restricted Stock
Units granted
pursuant to
original
2008 Employment
Agreements
  Restricted Stock
Units granted
pursuant to
Amendments to
2008 Employment
Agreements
 

G.J. Hart

    240,000     (1)

Scott M. Colosi

    125,000     41,667  

W. Kent Taylor

         

Steven L. Ortiz

    175,000     58,333  

Sheila C. Brown

    75,000     25,000  

(1)
Mr. Hart was originally granted 80,000 restricted stock units under the amendment to his 2008 Employment Agreement, which shares were forfeited upon his resignation.

        The 2012 Employment Agreements provide for a grant to each officer of restricted stock units in the amounts set forth below on January 8, 2012, which stock will vest in 1/3 increments each January 7 over a three-year period ending on January 7, 2015.

 
  Restricted Stock
Units granted
pursuant to
2012 Employment
Agreements
 

W. Kent Taylor

    210,000  

Scott M. Colosi

    150,000  

Steven L. Ortiz

    180,000  

G. Price Cooper, IV

    75,000  

Jill Marchant

    45,000  


Separation and Change in Control Arrangements

        The 2012 Employment Agreements provide that, except in the event of a change in control, the employment agreements with Messrs. Taylor and Ortiz provide that no severance will be paid to either of them upon termination of employment, but each is entitled to receive a gift of a crisp $100 bill if his

20


Table of Contents

employment is terminated by the Company without cause before the end of the term. Except in the event of a change in control, the employment agreements with Mr. Colosi, Mr. Cooper and Ms. Marchant provide that if the Company terminates their employment without cause before the end of the term, and if the officer signs a release of all claims against the Company, the Company will pay a severance payment equal to any bonus for a quarter or year already ended (even if not yet paid at termination), plus the officer's base salary for a period of 180 days, and payment of a fixed sum ($150,000 for Mr. Colosi, $75,000 for Mr. Cooper, and $50,000 for Ms. Marchant). Similar payments are due to the officers if employment is terminated by reason of death or disability before the end of the term. The salary component of the severance payments is subject to deductions and withholdings and is to be paid to the officers in periodic installments in accordance with our normal payroll practices. The fixed sum is paid in a single lump sum, and any bonus component of the severance payments for a performance period that ended before termination is to be paid on the same date as the payment would have been made had his or her employment not been terminated.

        The 2012 Employment Agreements also provide that if the officer's employment is terminated other than for cause following a change in control, or if the officer resigns for good reason following a change in control because he or she is required to relocate, the Company's successor does not agree to be bound by the agreement, or the officer's responsibilities, pay or total benefits are reduced, such officer will receive severance payments in an amount equal to the officer's base salary and incentive bonus for a period which is the longer of the remainder of the term of the agreement or one year. In addition, the officer's unvested stock options or other stock awards, if any, will become vested as of the date of termination. The payments and acceleration of vesting of the stock options or other stock awards are contingent upon the officer signing a full release of claims against us. The salary component of the severance payments is subject to deductions and withholdings and is to be paid to the officers in periodic installments in accordance with our normal payroll practices or in a lump sum at the discretion of the compensation committee and in compliance with Section 409A of the Internal Revenue Code. The bonus component of the severance payments to the officers is to be paid on the same date as the payment would have been made had his or her employment not been terminated.

        The estimated amounts that would be payable to a Named Executive Officer under these arrangements are more fully described in "Termination, Change of Control and Change of Responsibility Payments."


COMPENSATION COMMITTEE REPORT

        The compensation committee has reviewed and discussed the Compensation Discussion and Analysis required by Item 402(b) of Regulation S-K with management. Based on such review and discussions, the compensation committee recommended to the Board that the Compensation Discussion and Analysis be included in this proxy statement and incorporated by reference into the Company's Annual Report on Form 10-K for the year ended December 27, 2011.

        All members of the compensation committee concur in this report.


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

        The compensation committee of the Board is comprised of Messrs. Hart, Moore, Parker, Ramsey and Zarley, each a non-employee director of the Company. None of our executive officers serve on the

21


Table of Contents

compensation committee or board of directors of any other company of which any members of our compensation committee or any of our directors is an executive officer.


EXECUTIVE COMPENSATION

        The following table sets forth the total compensation paid or accrued for the fiscal years 2011, 2010 and 2009 for W. Kent Taylor, our Chairman and Chief Executive Officer, Scott M. Colosi, our President for a portion of 2011 and our Chief Financial Officer for a portion of 2011, G. Price Cooper, IV, our Chief Financial Officer for a portion of 2011, and Gerard J. Hart our former President and Chief Executive Officer. It also includes such information for each of our three other most highly compensated executive officers as those positions varied during 2011.

        On August 17, 2011, Gerard J. Hart resigned his positions as President and Chief Executive Officer, and resigned as a member of our Board of Directors. Following Mr. Hart's resignation, the Board appointed W. Kent Taylor as Chief Executive Officer (in addition to his existing role as Chairman), Scott M. Colosi as President, and G. Price Cooper, IV as Chief Financial Officer. In recognition of their increased responsibilities as a result of these appointments, the compensation committee approved an increase in their base salaries effective as of August 17, 2011. On November 17, 2011, Sheila C. Brown resigned her positions as General Counsel and Corporate Secretary, which resignation was effective as of the close of business on November 31, 2011. The Board appointed Jill Marchant as General Counsel effective December 1, 2011. Ms. Brown retired from her employment with the Company at the close of business on January 7, 2012.

22


Table of Contents


Summary Compensation Table

Name and Principal Position
(a)
  Year
(b)
  Salary
($)
(c)
  Bonus
($)(1)
(d)
  Grant Date
Fair Value of
Stock Awards
($)(2)
(e)
  Non-equity
Incentive Plan
Compensation
($)
(f)
  All Other
Compensation
($)
(i)
  Total
($)
(g)
 

W. Kent Taylor

    2011     300,000             305,800     9,000     614,800  

Chairman, Chief Executive

    2010     300,000             380,800     9,000     689,800  

Officer

    2009     300,000             400,000     9,000     709,000  

G.J. Hart(3)

   
2011
   
440,769
   
   
1,388,800
   
912,739
   
6,700
   
2,749,008
 

former President, Chief

    2010     600,000             1,142,400     9,000     1,751,400  

Executive Officer

    2009     600,000             1,200,000     9,000     1,809,000  

Scott M. Colosi

   
2011
   
334,615
   
200
   
723,339
   
388,019
   
9,000
   
1,455,173
 

President (formerly Chief

    2010     300,000     200         476,000     9,000     785,200  

Financial Officer)

    2009     300,000     200         500,000     9,000     809,200  

G. Price Cooper, IV(4)

   
2011
   
217,961
   
200
   
   
132,556
   
9,000
   
359,717
 

Chief Financial Officer

                                           

Steven L. Ortiz

   
2011
   
460,000
   
200
   
1,012,661
   
611,600
   
9,000
   
2,093,461
 

Chief Operating Officer

    2010     460,000             761,600     9,000     1,230,600  

    2009     460,000             800,000     9,000     1,269,000  

Sheila C. Brown(5)

   
2011
   
225,000
   
200
   
434,000
   
152,900
   
7,800
   
819,900
 

former General Counsel,

    2010     225,000     200         190,400     7,800     423,400  

Corporate Secretary

    2009     225,000     200         200,000     7,800     433,000  

Jill Marchant(6)

   
2011
   
79,615
   
50,000

(7)
 
16,256
   
25,000
   
12,328

(8)
 
183,199
 

General Counsel

                                           

(1)
Except as discussed in footnote (8) below, this column represents holiday bonus awards paid to the Named Executive Officers for the fiscal years ended December 27, 2011, December 28, 2010 and December 29, 2009.

(2)
Column (e) reflects the grant date fair value of the awards pursuant to the Company's equity incentive program in accordance with SFAS 123R. For restricted stock units, fair value is equal to the closing price of the company's common stock on the trading day immediately preceding the date of the grant, which was $17.36 with respect to all of the grants except for Ms. Marchant's, which was $14.36.

The Company cautions that the amounts reported in the Summary Compensation Table for these awards may not represent the amounts that the Named Executive Officers will actually realize from the awards. Whether, and to what extent, a Named Executive Officer realizes value will depend on the Company's actual operating performance, stock price fluctuations and the Named Executive Officer's continued service with the Company. Additional information on all outstanding stock and option awards is reflected in the "Grants of Plan-Based Awards Table" and the "Outstanding Equity Awards at Fiscal Year End Table."

(3)
Mr. Hart resigned his position on August 17, 2011.

(4)
Mr. Cooper assumed the position of Chief Financial Officer on August 17, 2011. Prior to that date, he was employed as Vice President of Finance, a position he also held during fiscal years 2010 and 2009.

(5)
Ms. Brown resigned her executive officer positions effective as of the close of business on November 30, 2011, but continued to be employed by the Company through January 7, 2012.

23


Table of Contents

(6)
Ms. Marchant assumed the position of General Counsel on December 1, 2011. Prior to that date, she was employed as Special Counsel, a position she held since August 15, 2011.

(7)
This amount represents a $50,000 one-time relocation bonus.

(8)
This amount consists of a $3,000 auto allowance (pro-rated from the annual allowance), $4,146 in moving expenses, and $5,182 in additional relocation assistance.


Grants of Plan-Based Awards in Fiscal Year 2011

        The following table presents information with respect to grants of stock awards to the Named Executive Officers during fiscal year 2011.


Grants of Plan-Based Awards Table

Name
(a)
  Grant Date
(b)
  All Other Stock
Awards: Number
of Shares of Stock
or Units
(#)(1)
(c)
  Grant Date Fair
Value of
Stock and Option
Awards
($)(2)
(d)
 

G.J. Hart(3)

  January 8, 2011     80,000     1,388,800  

Scott M. Colosi

  January 8, 2011     41,667     723,339  

W. Kent Taylor

           

Steven L. Ortiz

  January 8, 2011     58,333     1,012,661  

Sheila C. Brown

  January 8, 2011     25,000     434,000  

G. Price Cooper, IV

           

Jill Marchant

  November 7, 2011     1,132     16,256  

(1)
Each stock award listed in column (c) consists of restricted stock units, where each unit represents the conditional right to receive one share of our common stock upon satisfaction of vesting requirements. Each of Messrs. Colosi's and Ortiz's restricted stock units vest on January 7, 2013. Ms. Brown's restricted stock units will also vest on January 7, 2013, subject to the terms of her consulting agreement with the Company. Ms. Marchant's restricted stock units will vest on August 15, 2014. Mr. Hart's restricted stock units will not vest due to his resignation of his employment with the Company. See the "Compensation Discussion and Analysis" for the conditions of accelerated vesting upon termination of employment other than for cause.

(2)
Column (d) reflects the grant date fair value of the awards pursuant to the Company's equity incentive program in accordance with SFAS 123R. For restricted stock units, fair value is equal to the closing price of the company's common stock on the trading day immediately preceding the date of the grant, which was $17.36 with respect to the grants made on January 8, 2011, and $14.36 with respect to the grant made on November 7, 2011.

The Company cautions that the amounts reported in the Grants of Plan-Based Awards Table for these awards may not represent the amounts that the Named Executive Officers will actually realize from the awards. Whether, and to what extent, a Named Executive Officer realizes value will depend on the Company's actual operating performance, stock price fluctuations and the Named Executive Officer's continued employment.

(3)
Mr. Hart was originally granted 80,000 restricted stock units under the amendment to his 2008 employment agreement, but the terms of his Consulting Agreement do not contemplate the vesting of those shares.

24


Table of Contents


Outstanding Equity Awards

        The following table presents information with respect to outstanding stock option and stock awards as of December 27, 2011 by the Named Executive Officers.


Outstanding Equity Awards at Fiscal Year End Table

 
  Option Awards   Stock Awards  
Name
(a)
  Number of
Securities
Underlying
Unexercised
Options
Exercisable
(#)
(b)
  Number of
Securities
Underlying
Unexercised
Options
Unexercisable
(#)
(c)
  Option
Exercise
Price
($)
(d)
  Option
Expiration
Date(1)
(e)
  Number of
Shares or
Units of
Stock That
Have Not
Vested
(#)(2)
(f)
  Market Value
of Shares or
Units of
Stock That
Have Not
Vested
($)(3)
(g)
 

W. Kent Taylor

            NA     NA         NA  

Scott M. Colosi

    35         3.45     09/09/2012 (i)   72,917 (i)   1,103,234  

    35           3.45     09/09/2012 (ii)            

    35           3.45     09/09/2012 (iii)            

    3,480           3.45     09/09/2012 (i)            

    18,750           8.75     10/08/2014 (iv)            

    95,000           8.75     10/08/2014 (v)            

Steven L. Ortiz

    7,402           8.75     10/04/2014 (vi)   102,083 (ii)   1,544,516  

    28,160           8.75     10/04/2014 (vi)            

    57,000           8.75     10/08/2014 (vii)            

    57,000           8.75     10/08/2014 (iv)            

    171,000           8.75     10/08/2014 (v)            

G. Price Cooper, IV

            NA     NA     10,000 (iii)   151,300  

Jill Marchant

            NA     NA     1,132 (iv)   17,127  

Sheila C. Brown

            NA     NA     43,750 (v)   661,938  

Gerard J. Hart

    175,000         8.75     10/08/2014 (v)   60,000 (vi)   907,800  

(1)
The option vesting dates are as follows:

(i)
09/09/2006

(ii)
09/09/2007

(iii)
09/09/2008

(iv)
10/08/2006

(v)
10/08/2007

(vi)
10/04/2005

(vii)
10/08/2005

See the "Compensation Discussion and Analysis" for the conditions of accelerated vesting upon termination of employment other than for cause.

(2)
The vesting schedule is as follows:

(i)
31,250 shares on January 7, 2012 and 41,667 shares on January 7, 2013

(ii)
43,750 shares on January 7, 2012 and 58,333 shares on January 7, 2013

(iii)
July 1, 2012

25


Table of Contents

(3)
Market value was computed using the Company's closing stock price on December 27, 2011 of $15.13 per share.


Option Exercises

        The following table presents information with respect to stock options exercised during the fiscal year ended December 27, 2011 by the Named Executive Officers.


Option Exercises and Stock Vested Table

 
  Option Awards   Stock Awards  
Name
(a)
  Number of
Shares Acquired
on Exercise
(#)
(b)
  Value Realized
on Exercise
($)(1)
(c)
  Number of
Shares Acquired
on Vesting
(#)
(d)
  Value Realized
on Vesting
($)(2)
(e)
 

W. Kent Taylor

        NA         NA  

Scott M. Colosi

        NA     31,250     545,938  

Steven L. Ortiz

        NA     43,750     764,313  

G. Price Cooper, IV

        NA         NA  

Jill Marchant

        NA         NA  

Sheila C. Brown

                18,750     327,563  

Gerard J. Hart

                60,000     1,048,200  

(1)
The value realized upon exercise of options represents the difference between the market value of the underlying securities at exercise and the exercise price of the options.

(2)
The value realized upon vesting of restricted stock units represents the market value of the underlying shares on the vesting date.


Termination, Change of Control and Change of Responsibility Payments

        Mr. Hart resigned his positions as President and Chief Executive Officer, and as a member of the Board of Directors on August 16, 2011. In connection with Mr. Hart's resignation, the Company entered into an agreement with Mr. Hart, whereby Mr. Hart would be available to provide consulting services to us from August 17, 2011 through January 2, 2012. As consideration for that agreement, our Board of Directors accelerated the vesting of a grant of 60,000 restricted stock units from January 7, 2012 to January 2, 2012. The agreement also provided for partial payment of health insurance premiums through December 31, 2011. The Board further agreed to payment of Mr. Hart's cash incentive bonus pro-rated to the date of his resignation.

        On November 17, 2011, we entered into an agreement with Sheila C. Brown, our former General Counsel and Corporate Secretary, whereby Ms. Brown will be available to provide consulting services to us from January 8, 2012 through January 7, 2013. As consideration for that agreement, she will receive $2,500 per month. In consideration of and subject to her continued service to the Company, our Board of Directors will also allow the vesting of 25,000 restricted stock units which were granted to Ms. Brown pursuant to her 2008 Employment Agreement, which are due to vest on January 7, 2013.

26


Table of Contents

        The following table lists the estimated amounts payable to a Named Executive Officer if his or her employment had been terminated without cause unrelated to a change of control on December 27, 2011, the last day of our fiscal year, provided that each officer signed a full release of all claims against us.


Termination Payments Table

Name
(a)
  Estimated
Payments
($)(1)
(b)
  Estimated Value of
Newly Vested
Stock Awards
($)(2)
(c)
  Total
($)
(d)
 

W. Kent Taylor

    100     NA     100  

Scott M. Colosi

    388,385     1,103,234     1,491,619  

Steven L. Ortiz

    100     1,544,516     1,544,616  

G. Price Cooper, IV

    186,513     151,300     337,813  

Jill Marchant

    123,459     17,127     140,586  

(1)
Messrs. Taylor and Ortiz were each entitled to a crisp $100 bill upon the termination of their employment without cause. If the employment of Mr. Colosi had been terminated under those circumstances, he would have received the amount of his annual base salary then in effect ($400,000) for 180 days, plus 50% of the bonus he earned ($382,250) during the four quarters preceding the fourth quarter of the fiscal year 2011. If the employment of Mr. Cooper had been terminated under those circumstances, he would have received the amount of his annual base salary then in effect ($250,000) for 180 days, plus 50% of the bonus he earned ($126,450) during the four quarters preceding the fourth quarter of the fiscal year 2011. If the employment of Ms. Marchant had been terminated under those circumstances, she would have received the amount of her annual base salary then in effect ($225,000) for 180 days, plus 50% of the bonus she earned ($25,000) during the four quarters preceding the fourth quarter of the fiscal year 2011.

(2)
Except with respect to Mr. Taylor, who had no restricted stock units as of December 27, 2011, each officer's restricted stock units would have become immediately exercisable upon a termination of his or her employment without cause. The amounts shown in this column represent the value of the restricted stock units at the closing price of our common stock on December 27, 2011, which was $15.13. The number of restricted stock units which would have vested on that date is shown in "Outstanding Equity Awards." None of the Named Executive Officers had unvested stock options as of December 27, 2011.

        The following table lists the estimated amounts payable to a Named Executive Officer if his or her employment had been terminated without cause following a change of control, or if any of the officers had resigned his or her position for good reason following a change of control, on December 27, 2011, the last day of our fiscal year, provided that each officer signed a full release of all claims against us.

27


Table of Contents


Change in Control, Change in Responsibilities Payments Table

Name
(a)
  Estimated
Payments
($)(1)
(b)
  Estimated Value of
Newly Vested
Stock Awards
($)(2)
(c)
  Total
($)
(d)
 

W. Kent Taylor

    505,769     NA     505,769  

Scott M. Colosi

    707,692     1,103,234     1,810,927  

Steven L. Ortiz

    868,846     1,544,516     2,413,362  

G. Price Cooper, IV

    404,808     151,300     556,108  

Jill Marchant

    329,327     17,127     346,454  

(1)
If the employment of any of the officers had been terminated without cause following a change of control, or if any of the officers had resigned his or her position for good reason following a change of control, the officer would have received the amount of his or her then current base salary and incentive bonus through the end of the term of the officer's employment agreement, but not less than one year. Had an officer's employment been so terminated on December 27, 2011, each officer would have continued to receive payment through December 27, 2012.

The table below details the estimated payment for each officer.

Name
(a)
  Salary
($)
(b)
  Bonus
($)
(c)
  Total
Estimated
Payments
($)
(d)
 

W. Kent Taylor

    305,769     200,000     505,769  

Scott M. Colosi

    407,692     300,000     707,692  

Steven L. Ortiz

    468,846     400,000     868,846  

G. Price Cooper, IV

    254,808     150,000     404,808  

Jill Marchant

    229,327     100,000     329,327  
(2)
Except with respect to Mr. Taylor, who had no restricted stock units as of December 27, 2011, each officer's restricted stock units would have become immediately exercisable upon a termination of his or her employment without cause following a change of control, or if any of the officers had resigned his or her position for good reason following a change of control. The amounts shown in this column represent the value of the restricted stock units at the closing price of our common stock on December 27, 2011, which was $15.13. The number of restricted stock units which would have vested on that date are shown in "Outstanding Equity Awards." None of the Named Executive Officers had unvested stock options as of December 27, 2011.


STOCK OWNERSHIP INFORMATION

        The following table sets forth as of February 29, 2012 certain information with respect to the beneficial ownership of the Company's common stock of (i) each executive officer named in the Summary Compensation Table (the "Named Executive Officers"), (ii) each director or nominee for director of the Company, (iii) all directors and current executive officers as a group, and (iv) each

28


Table of Contents

stockholder other than management stockholders known by the Company to be the owner of 5% or more of the Company's common stock.

 
  Common Stock(1)  
Name
  Common Stock
Ownership(2)
  Percent  

Directors, Nominees and Named Executive Officers:

             

W. Kent Taylor(3)(4)

    6,891,382     9.9 %

Scott M. Colosi

    94,598     *  

Steven L. Ortiz

    514,981     *  

G. Price Cooper, IV

    6,610     *  

Jill Marchant

        *  

Sheila C. Brown(5)

    68,048     *  

Gerard J. Hart(6)

    154,029     *  

Martin T. Hart

    203,253     *  

Gregory N. Moore

    72,692     *  

James F. Parker

    81,060     *  

James R. Ramsey

    71,918     *  

James R. Zarley

    70,000     *  

Directors, Nominees and All Executive Officers as a Group (10 Persons)

    8,006,494     11.4 %

Other 5% Beneficial Owners**

             

Capital Research Global Investors(7)

    4,672,200     6.7 %

333 South Hope Street

             

Los Angeles, California 90071

             

Prudential Financial, Inc.(8)

   
4,331,890
   
6.2

%

751 Broad Street

             

Newark, New Jersey 07102-3777

             

Blackrock, Inc.(9)

   
4,446,339
   
6.4

%

40 East 52nd Street

             

New York, New York 10022

             

FMR LLC(10)

   
8,315,465
   
12.0

%

82 Devonshire Street

             

Boston, Massachusetts 02109

             

Steven A. Cohen(11)

   
3,731,850
   
5.4

%

72 Cummings Point Road

             

Stamford, Connecticut 06902

             

*
Represents beneficial ownership of less than 1.0% of the outstanding shares of class.

**
This information is based on stock ownership reports on Schedule 13G filed by each of these stockholders with the SEC as of February 29, 2012.

(1)
Based upon information furnished to the Company by the named persons and information contained in filings with the SEC. Under the rules of the SEC, a person is deemed to beneficially own shares over which the person has or shares voting or investment power or has the right to acquire beneficial ownership within 60 days, and such shares are deemed to be outstanding for the purpose of computing the percentage beneficially owned by such person or group. However, we do not consider shares of which beneficial ownership can be acquired within 60 days to be outstanding when we calculate

29


Table of Contents

(2)
The following table lists the shares to which each named person has the right to acquire beneficial ownership within 60 days of February 29, 2012 through the exercise of stock options or the vesting of restricted stock units granted pursuant to our equity incentive plan; these shares are included in the totals above as described in footnote (1):

Name
  Shares which
may be acquired
within 60 days
pursuant to
stock awards
 

W. Kent Taylor

     

Scott M. Colosi

     

Steven L. Ortiz

    320,562  

G. Price Cooper, IV

     

Jill Marchant

     

Sheila C. Brown(i)

     

Gerard J. Hart(ii)

     

Martin T. Hart

    40,000  

Gregory N. Moore

    40,000  

James F. Parker

    40,000  

James R. Ramsey

     

James R. Zarley

    40,000  

Directors, Nominees and All Executive Officers as a Group (10 Persons)

    480,562  

(i)
Ms. Brown resigned her executive officer position effective as of the close of business on November 30, 2011, but remained employed under her employment agreement until her planned retirement at close of business on January 7, 2012.

(ii)
Mr. Hart resigned his executive officer position on August 16, 2011.
(3)
Mr. Taylor's address is c/o Texas Roadhouse, Inc., 6040 Dutchmans Lane, Louisville, Kentucky 40205.

(4)
100,000 shares are pledged to a bank.

(5)
Ms. Brown resigned her position effective as of the close of business on November 30, 2011. The stock ownership information listed above is as of February 29, 2012, based on company stock records.

(6)
Mr. Hart resigned his position on August 17, 2011. The stock ownership information listed above is as of February 29, 2012, based on company stock records.

(7)
As reported on the Schedule 13G/A filed by Capital Research Group Investors with the SEC on February 8, 2012, it has sole voting and dispositive power with respect to these shares.

(8)
As reported on the Schedule 13G/A filed by Prudential Financial, Inc. with the SEC on February 8, 2011, it has sole voting and dispositive power with respect to 434,625 shares, shared voting power with respect to 1,871,826 shares, and shared dispositive power with

30


Table of Contents

(9)
As reported on the Schedule 13G/A filed by Blackrock, Inc. with the SEC on February 13, 2012, it has sole voting and dispositive power with respect to these shares.

(10)
As reported on the Schedule 13G/A filed by FMR LLC with the SEC on February 13, 2012, it has sole voting and dispositive power with respect to these shares.

(11)
As reported on the Schedule 13G filed by Steven A. Cohen with the SEC on February 13, 2012, he shares voting and dispositive power with respect to 3,731,850 shares, in whole or in part, with S.A.C. Capital Advisors, L.P., a Delaware limited partnership (1,831,850 shares), S.A.C. Capital Advisors, Inc., a Delaware corporation (1,831,850 shares), and Sigma Capital Management, LLC, a Delaware limited liability company (1,900,000 shares). S.A.C. Capital Advisors, L.P. and S.A.C. Capital Advisors, Inc. share Mr. Cohen's business address at 72 Cummings Point Road, Stamford, Connecticut 06902. Sigma Capital Management, LLC's business address is 540 Madison Avenue, New York, New York 10022.


STOCKHOLDER PROPOSALS

        Under Rule 14a-8 promulgated under the Securities Exchange Act of 1934 ("Exchange Act"), stockholders may present proposals to be included in the Company proxy statement for consideration at the next annual meeting of its stockholders by submitting their proposals to the Company in a timely manner. Any such proposal must comply with Rule 14a-8.

        The Company's by-laws, a copy of which is available on the Company's website, www.texasroadhouse.com, require stockholders who intend to propose business for consideration by stockholders at the 2012 Annual Meeting, other than stockholder proposals that are included in the proxy statement, to deliver written notice to the principal executive offices of the Company on or before December 7, 2012. This notice must include a description of the business desired to be brought before the annual meeting, the name and address of the stockholder proposing such business and of the beneficial owner, if any, on whose behalf the business is being brought, the class, series and number of shares of the Company which are beneficially owned by the stockholder and such other beneficial owner and any material interest of the stockholder and such other beneficial owner in such business. Similar requirements are set forth in the Company's by-laws with respect to stockholders desiring to nominate candidates for election as director. Exchange Act rules permit management to vote proxies in its discretion in certain cases if the stockholder does not comply with these deadlines, and in certain other cases notwithstanding the stockholder's compliance with these deadlines. If a stockholder submitting a matter to be raised at the Company's next annual meeting or a candidate for election as director desires that such matter or candidate be included in the Company's proxy statement, such matter or candidate must be submitted to the Company no later than December 6, 2012.

        The rules of the SEC set forth standards for what stockholder proposals the Company is required to include in a proxy statement for an annual meeting.

31


Table of Contents


STOCKHOLDERS' COMMUNICATIONS WITH THE BOARD

        Stockholders that want to communicate in writing with the Board, or specified directors individually, may send proposed communications to the Company's Corporate Secretary, Celia Catlett, at 6040 Dutchmans Lane, Louisville, Kentucky 40205. The proposed communication will be reviewed by the audit committee and the General Counsel. If the communication is appropriate and serves to advance or improve the Company or its performance, contains no objectionable material or language, is not unreasonable in length, and is directly applicable to the business of the Company, it is expected that the communication will receive favorable consideration for presentation to the Board or appropriate director(s).


SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

        Section 16(a) of the Exchange Act requires the Company's directors and officers, and persons who beneficially own more than 10% of a registered class of the Company's equity securities, to file with the SEC initial reports of stock ownership and reports of changes in stock ownership and to provide the Company with copies of all such filed forms. Based solely on its review of such copies or written representations from reporting persons, the Company believes that all reports were filed on a timely basis during the fiscal year ended December 27, 2011, with the exception of the following: (1) a grant of restricted stock units to each of Gerard J. Hart, Steven L. Ortiz, Scott M. Colosi and Sheila C. Brown on January 8, 2011, which should have been reported on the Forms 4 for each officer dated January 11, 2011 but were subsequently reported on Forms 4/A dated January 18, 2011, (2) a sale of stock by W. Kent Taylor in which the amount sold was mistakenly over-reported in a Form 4 dated May 16, 2011 and subsequently corrected on a Form 4/A dated May 17, 2011, (3) a grant of restricted stock units to Jill Marchant, which should have been reported on her initial Form 3 dated December 9, 2011 but was later reported on a Form 3/A dated December 20, 2011, each of which constituted a late filing, and (4) a Form 5 for Gregory N. Moore, which should have been filed on or prior to February 10, 2012, but which was actually filed on February 14, 2012.


FORM 10-K

        The Company's Annual Report on Form 10-K for the fiscal year ended December 27, 2011, accompanies this proxy statement. The Company's Annual Report does not form any part of the material for solicitation of proxies.

        Any stockholder who wishes to obtain, without charge, a copy of the Company's Annual Report on Form 10-K for the fiscal year ended December 27, 2011, which includes financial statements, and is required to be filed with the SEC, may access it at www.texasroadhouse.com in the Investors section or may send a written request to Celia Catlett, Corporate Secretary, Texas Roadhouse, Inc., 6040 Dutchmans Lane, Louisville, Kentucky 40205.

32


Table of Contents


OTHER BUSINESS

        The Board is not aware of any other matters to be presented at the Annual Meeting other than those set forth herein and routine matters incident to the conduct of the meeting. If any other matters should properly come before the Annual Meeting or any adjournment or postponement thereof, the persons named in the proxy, or their substitutes, intend to vote on such matters in accordance with their best judgment.

  By Order of the Board of Directors,

 

 


GRAPHIC

  Celia Catlett
Corporate Secretary

Louisville, Kentucky
April 6, 2012

        Please vote your shares through any of the methods described on the proxy card as promptly as possible, whether or not you plan to attend the Annual Meeting in person. If you do attend the Annual Meeting, you may still vote in person, since the proxy may be revoked at any time before its exercise by delivering a written revocation of the proxy to the Company's Corporate Secretary.

33


BARCODE See the reverse side of this notice to obtain proxy materials and voting instructions. BROKER LOGO HERE 1 OF 2 12 15 1234567 1234567 1234567 1234567 1234567 1234567 1234567 Broadridge Internal Use Only Job # Envelope # Sequence # # of # Sequence # *** Exercise Your Right to Vote *** Important Notice Regarding the Availability of Proxy Materials for the Shareholder Meeting to Be Held on <mtgdate>.You are receiving this communication because you hold shares in the above named company. This is not a ballot. You cannot use this notice to vote these shares. This communication presents only an overview of the more complete proxy materials that are available to you on the Internet. You may view the proxy materials online at www.proxyvote.com or easily request a paper copy (see reverse side). We encourage you to access and review all of the important information contained in the proxy materials before voting. Meeting Information Meeting Type: <mtgtype> For holders as of: <recdate> Date: Time: <mtgtime> Location: 0000134761_1 R1.0.0.11699 TEXAS ROADHOUSE,INC. Annual Meeting May 17, 2012 May 17, 2012 9:00 AM EDT March 16, 2012 Texas Roadhouse Inc. 6040 Dutchmans Lane Louisville, KY 40205 Return Address Line 1 Return Address Line 2 Return Address Line 3 51 MERCEDES WAY EDGEWOOD NY 11717 Investor Address Line 1 Investor Address Line 2 Investor Address Line 3 Investor Address Line 4 Investor Address Line 5 John Sample 1234 ANYWHERE STREET ANY CITY, ON A1A 1A1

 


How To Vote Please Choose One of the Following Voting Methods Internal Use Only Before You Vote How to Access the Proxy Materials Proxy Materials Available to VIEW or RECEIVE: How to View Online: Have the information that is printed in the box marked by the arrow (located on the following page) and visit: www.proxyvote.com. How to Request and Receive a PAPER or E-MAIL Copy: If you want to receive a paper or e-mail copy of these documents, you must request one. There is NO charge for requesting a copy. Please choose one of the following methods to make your request: 1) BY INTERNET: www.proxyvote.com 2) BY TELEPHONE: 1-800-579-1639 3) BY E-MAIL*: sendmaterial@proxyvote.com * If requesting materials by e-mail, please send a blank e-mail with the information that is printed in the box marked by the arrow (located on the following page) in the subject line. . XXXX XXXX XXXX . XXXX XXXX XXXX Vote In Person: If you choose to vote these shares in person at the meeting, you must request a "legal proxy." To do so, please follow the instructions at www.proxyvote.com or request a paper copy of the materials, which will contain the appropriate instructions. Many shareholder meetings have attendance requirements including, but not limited to, the possession of an attendance ticket issued by the entity holding the meeting. Please check the meeting materials for any special requirements for meeting attendance. Vote By Internet: To vote now by Internet, go to www.proxyvote.com. Have the information that is printed in the box marked by the arrow available and follow the instructions. Vote By Mail: You can vote by mail by requesting a paper copy of the materials, which will include a voting instruction form. XXXX XXXX XXXX 0000134761_2 R1.0.0.11699 1. Annual Report 2. Notice & Proxy Statement Requests, instructions and other inquiries sent to this e-mail address will NOT be forwarded to your investment advisor. Please make the request as instructed above on or before May 03, 2012 to facilitate timely delivery.

 


BARCODE 123456789012 123456789012 123456789012 123456789012 123456789012 123456789012 123456789012 123456789012 123456789012 123456789012 123456789012 123456789012 Broadridge Internal Use Only xxxxxxxxxx xxxxxxxxxx Cusip Job # Envelope # Sequence # # of # Sequence #0000 0000 0000. Voting items 0000134761_3 R1.0.0.11699 The Board of Directors recommends that you vote FOR the following: 1. Election of Directors Nominees 01 Martin T. Hart 02 W. Kent Taylor The Board of Directors recommends you vote FOR the following proposal(s): 2 Proposal to ratify independent public accounting firm for 2012. 3 Say on Pay - An advisory vote on the approval of executive compensation NOTE: Such other business as may properly come before the meeting or any adjournment thereof.

 


THIS SPACE RESERVED FOR LANGUAGE PERTAINING TO BANKS AND BROKERS AS REQUIRED BY THE NEW YORK STOCK EXCHANGE Voting Instructions THIS SPACE RESERVED FOR SIGNATURES IF APPLICABLE Broadridge Internal Use Only Job # Envelope # Sequence # # of # Sequence # Reserved for Broadridge Internal Control Information 0000134761_4 R1.0.0.11699

 

 

Using a black ink pen, mark your votes with an X as shown in this example. Please do not write outside the designated areas. X 01FIFC 1 U PX + PLEASE FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE. Annual Meeting Proxy Card Authorized Signatures — This section must be completed for your vote to be counted. — Date and Sign Below B Please sign exactly as name(s) appears hereon. Joint owners should each sign. When signing as attorney, executor, administrator, corporate officer, trustee, guardian, or custodian, please give full title. Signature 1 — Please keep signature within the box. Signature 2 — Please keep signature within the box. Date (mm/dd/yyyy) — Please print date below. + A Proposals — The Board recommends a vote FOR all nominees and FOR Proposals 2 and 3. 01 - Martin T. Hart 02 - W. Kent Taylor 1. Election of Directors: For Withhold For Withhold IMPORTANT ANNUAL MEETING INFORMATION Texas Roadhouse, Inc. For Against Abstain 2. Proposal to ratify independent public accounting firm for 2012. For Against Abstain 3. Say on Pay - An advisory vote on the approval of executive compensation. MMMMMMMMMMMM 1 3 4 8 4 5 2 MMMMMMMMM

 


PLEASE FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE. Notice of 2012 Annual Meeting of Stockholders 6040 Dutchmans Lane, Louisville, Kentucky 40205 Proxy Solicited by Board of Directors for Annual Meeting – May 17, 2012 Jill Marchant or Scott Colosi, or any of them, each with the power of substitution, are hereby authorized to represent and vote the shares of the undersigned, with all the powers which the undersigned would possess if personally present, at the Annual Meeting of Stockholders of Texas Roadhouse, Inc. to be held on May 17, 2012 or at any postponement or adjournment thereof. Shares represented by this proxy will be voted by the stockholder. If no such directions are indicated, the Proxies will have authority to vote FOR all nominees and FOR Proposals 2 and 3. In their discretion, the Proxies are authorized to vote upon such other business as may properly come before the meeting. (Items to be voted appear on reverse side.) Proxy — Texas Roadhouse, Inc.