UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 10-Q |
x QUARTERLY
REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
EXCHANGE ACT OF 1934
For the quarterly period ended March 31, 2025
o TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE EXCHANGE ACT
Commission File Number 001-37610
WILLAMETTE VALLEY VINEYARDS, INC.
(Exact name of registrant as specified in charter)
Oregon | 93-0981021 | |
(State or other jurisdiction of incorporation or organization) | (I.R.S. Employer Identification No.) |
8800 Enchanted Way, S.E., Turner, Oregon | 97392 |
(Address of principal executive offices) | (Zip Code) |
Registrant’s telephone number, including area code: (503) 588-9463 |
Indicate
by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Exchange Act during
the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject
to such filing requirements for the past 90 days:
x Yes
o NO
Indicate
by check mark whether the registrant has submitted electronically and posted on its corporate Web site, if any, every Interactive Data
File required to be submitted and posted pursuant to Rule 405 of Regulation S-T (§232.405 of this chapter) during the preceding
12 months (or for such shorter period that the registrant was required to submit and post such files):
x Yes
o NO
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer,” and “smaller reporting company” in Rule 12b-2 of the Exchange Act:
o Large accelerated filer | o Accelerated filer | |
x Non-accelerated Filer | x Smaller reporting company | |
o Emerging growth company |
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. o
Indicate by checkmark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act):
o YES x NO
Securities registered pursuant to Section 12(b) of the Act:
Title of each class | Trading Symbol(s) | Name of each exchange on which registered | ||
Common Stock | WVVI | NASDAQ Capital Market | ||
Series A Redeemable Preferred Stock | WVVIP | NASDAQ Capital Market |
Number of shares of common stock outstanding as of May 13, 2025: 4,964,529
WILLAMETTE VALLEY VINEYARDS, INC.
INDEX TO FORM 10-Q
PART I: FINANCIAL INFORMATION
Item 1 – Financial Statements
WILLAMETTE VALLEY VINEYARDS, INC.
CONDENSED
BALANCE SHEETS
(Unaudited)
March 31, | December 31, | |||||||
2025 | 2024 | |||||||
ASSETS | ||||||||
CURRENT ASSETS | ||||||||
Cash and cash equivalents | $ | 332,889 | $ | 320,883 | ||||
Accounts receivable, net | 2,323,815 | 3,151,810 | ||||||
Inventories | 33,598,355 | 32,907,489 | ||||||
Prepaid expenses and other current assets | 453,541 | 519,608 | ||||||
Income tax receivable | 316,009 | 19,267 | ||||||
Total current assets | 37,024,609 | 36,919,057 | ||||||
Other assets | 13,824 | 13,824 | ||||||
Vineyard development costs, net | 8,735,052 | 8,769,542 | ||||||
Property and equipment, net | 51,342,018 | 52,012,151 | ||||||
Operating lease right of use assets | 11,129,070 | 11,302,566 | ||||||
TOTAL ASSETS | $ | 108,244,573 | $ | 109,017,140 | ||||
LIABILITIES AND SHAREHOLDERS’ EQUITY | ||||||||
CURRENT LIABILITIES | ||||||||
Accounts payable | $ | 2,125,472 | $ | 1,584,466 | ||||
Accrued expenses | 1,802,698 | 2,097,736 | ||||||
Bank overdraft | 391,394 | 473,016 | ||||||
Line of credit | 1,203,983 | 2,405,815 | ||||||
Note payable | 968,348 | 995,968 | ||||||
Current portion of long-term debt | 965,668 | 952,171 | ||||||
Current portion of lease liabilities | 477,060 | 481,801 | ||||||
Unearned revenue | 2,351,336 | 2,470,125 | ||||||
Grapes payable | - | 1,519,087 | ||||||
Total current liabilities | 10,285,959 | 12,980,185 | ||||||
Long-term debt, net of current portion and debt issuance costs | 15,679,848 | 12,911,831 | ||||||
Lease liabilities, net of current portion | 11,237,369 | 11,354,746 | ||||||
Deferred income taxes | 2,536,648 | 2,536,648 | ||||||
Total liabilities | 39,739,824 | 39,783,410 | ||||||
COMMITMENTS AND CONTINGENCIES (NOTE 9) | ||||||||
SHAREHOLDERS’ EQUITY | ||||||||
Redeemable preferred stock, no par value, 100,000,000 shares authorized, 10,239,573 shares issued and outstanding, liquidation preference $43,057,405, at March 31, 2025 and 10,239,573 shares issued and outstanding, liquidation preference $42,494,228, at December 31, 2024. | 43,920,573 | 43,357,396 | ||||||
Common stock, no par value, 10,000,000 shares authorized, 4,964,529 shares issued and outstanding at March 31, 2025 and December 31, 2024, respectively. | 8,512,489 | 8,512,489 | ||||||
Retained earnings | 16,071,687 | 17,363,845 | ||||||
Total shareholders’ equity | 68,504,749 | 69,233,730 | ||||||
TOTAL LIABILITIES AND SHAREHOLDERS’ EQUITY | $ | 108,244,573 | $ | 109,017,140 |
The accompanying notes are an integral part of this condensed financial statement
WILLAMETTE VALLEY VINEYARDS, INC. |
CONDENSED STATEMENTS OF OPERATIONS |
(Unaudited) |
Three months ended | ||||||||
March 31, | ||||||||
2025 | 2024 | |||||||
SALES, NET | $ | 7,541,583 | $ | 8,803,080 | ||||
COST OF SALES | 2,782,475 | 3,530,358 | ||||||
GROSS PROFIT | 4,759,108 | 5,272,722 | ||||||
OPERATING EXPENSES: | ||||||||
Sales and marketing | 3,967,710 | 4,027,782 | ||||||
General and administrative | 1,661,376 | 1,847,517 | ||||||
Total operating expenses | 5,629,086 | 5,875,299 | ||||||
LOSS FROM OPERATIONS | (869,978 | ) | (602,577 | ) | ||||
OTHER INCOME (EXPENSE) | ||||||||
Interest expense, net | (298,221 | ) | (229,678 | ) | ||||
Other income, net | 142,476 | 98,043 | ||||||
LOSS BEFORE INCOME TAXES | (1,025,723 | ) | (734,212 | ) | ||||
INCOME TAX BENEFIT | 296,742 | 212,407 | ||||||
NET LOSS | (728,981 | ) | (521,805 | ) | ||||
Accrued preferred stock dividends | (563,177 | ) | (563,177 | ) | ||||
LOSS APPLICABLE TO COMMON SHAREHOLDERS | $ | (1,292,158 | ) | $ | (1,084,982 | ) | ||
Loss per common share after preferred dividends, basic and diluted | $ | (0.26 | ) | $ | (0.22 | ) | ||
Weighted-average number of common shares outstanding, basic and diluted | 4,964,529 | 4,964,529 |
The accompanying notes are an integral part of this condensed financial statement
WILLAMETTE VALLEY VINEYARDS, INC. |
CONDENSED STATEMENTS OF SHAREHOLDERS’ EQUITY |
(Unaudited) |
Three-Month Period Ended March 31, 2025 | ||||||||||||||||||||||||
Redeemable | ||||||||||||||||||||||||
Preferred Stock | Common Stock | Retained | ||||||||||||||||||||||
Shares | Dollars | Shares | Dollars | Earnings | Total | |||||||||||||||||||
Balance at December 31, 2024 | 10,239,573 | $ | 43,357,396 | 4,964,529 | $ | 8,512,489 | $ | 17,363,845 | $ | 69,233,730 | ||||||||||||||
Issuance of preferred stock, net | - | - | - | - | - | - | ||||||||||||||||||
Preferred stock dividends accrued | - | 563,177 | - | - | (563,177 | ) | - | |||||||||||||||||
Net loss | - | - | - | - | (728,981 | ) | (728,981 | ) | ||||||||||||||||
Balance at March 31, 2025 | 10,239,573 | $ | 43,920,573 | 4,964,529 | $ | 8,512,489 | $ | 16,071,687 | $ | 68,504,749 | ||||||||||||||
Three-Month Period Ended March 31, 2024 | ||||||||||||||||||||||||
Redeemable | ||||||||||||||||||||||||
Preferred Stock | Common Stock | Retained | ||||||||||||||||||||||
Shares | Dollars | Shares | Dollars | Earnings | Total | |||||||||||||||||||
Balance at December 31, 2023 | 10,046,833 | $ | 42,388,036 | 4,964,529 | $ | 8,512,489 | $ | 19,734,680 | $ | 70,635,205 | ||||||||||||||
Issuance of preferred stock, net | 192,740 | 969,359 | - | - | - | 969,359 | ||||||||||||||||||
Preferred stock dividends accrued | - | 563,177 | - | - | (563,177 | ) | - | |||||||||||||||||
Net loss | - | - | - | - | (521,805 | ) | (521,805 | ) | ||||||||||||||||
Balance at March 31, 2024 | 10,239,573 | $ | 43,920,572 | 4,964,529 | $ | 8,512,489 | $ | 18,649,698 | $ | 71,082,759 |
The accompanying notes are an integral part of this condensed financial statement
WILLAMETTE VALLEY VINEYARDS, INC. |
CONDENSED STATEMENTS OF CASH FLOWS |
(Unaudited) |
Three months ended March 31, | ||||||||
2025 | 2024 | |||||||
CASH FLOWS FROM OPERATING ACTIVITIES | ||||||||
Net loss | $ | (728,981 | ) | $ | (521,805 | ) | ||
Adjustments to reconcile net loss to net cash from operating activities: | ||||||||
Depreciation and amortization | 820,854 | 833,510 | ||||||
Non-cash lease expense | 173,496 | 140,302 | ||||||
Loan fee amortization | 5,827 | 3,312 | ||||||
Change in operating assets and liabilities: | ||||||||
Accounts receivable | 827,995 | (216,815 | ) | |||||
Inventories | (690,866 | ) | (566,885 | ) | ||||
Prepaid expenses and other current assets | 66,067 | 15,096 | ||||||
Income tax receivable | (296,742 | ) | (211,400 | ) | ||||
Unearned revenue | (118,789 | ) | (30,705 | ) | ||||
Lease liabilities | (122,118 | ) | (109,509 | ) | ||||
Grapes payable | (1,519,087 | ) | (2,446,233 | ) | ||||
Accounts payable | 540,119 | (198,720 | ) | |||||
Accrued expenses | (295,038 | ) | 297,083 | |||||
Net cash from operating activities | (1,337,263 | ) | (3,012,769 | ) | ||||
CASH FLOWS FROM INVESTING ACTIVITIES | ||||||||
Additions to vineyard development costs | (15,994 | ) | (23,644 | ) | ||||
Additions to property and equipment | (99,350 | ) | (306,654 | ) | ||||
Net cash from investing activities | (115,344 | ) | (330,298 | ) | ||||
CASH FLOWS FROM FINANCING ACTIVITIES | ||||||||
Payment on installment note for property purchase | (27,620 | ) | (26,023 | ) | ||||
Proceeds from bank overdraft | (81,622 | ) | 129,105 | |||||
Proceeds from (payments on) line of credit | (1,201,832 | ) | 635,946 | |||||
Payment on long-term debt | (236,010 | ) | (128,473 | ) | ||||
Proceeds from long-term debt | 3,011,697 | 2,500,000 | ||||||
Proceeds from issuance of preferred stock | - | 250,502 | ||||||
Net cash from financing activities | 1,464,613 | 3,361,057 | ||||||
NET CHANGE IN CASH AND CASH EQUIVALENTS | 12,006 | 17,990 | ||||||
CASH AND CASH EQUIVALENTS, beginning of period | 320,883 | 238,482 | ||||||
CASH AND CASH EQUIVALENTS, end of period | $ | 332,889 | $ | 256,472 | ||||
NON-CASH INVESTING AND FINANCING ACTIVITIES | ||||||||
Purchases of property and equipment and vineyard development costs included in accounts payable | $ | 11,354 | $ | 194,351 | ||||
Reduction in investor deposits for preferred stock | $ | - | $ | 718,857 | ||||
Accrued preferred stock dividends | $ | 563,177 | $ | 563,177 |
The accompanying notes are an integral part of this condensed financial statement
NOTES TO UNAUDITED INTERIM FINANCIAL STATEMENTS
1) BASIS OF PRESENTATION
The accompanying unaudited interim condensed financial statements as of March 31, 2025 and for the three months ended March 31, 2025 and 2024 have been prepared in conformity with accounting principles generally accepted in the United States (“U.S. GAAP”) for interim financial statements. The financial information as of December 31, 2024 is derived from the audited financial statements presented in the Willamette Valley Vineyards, Inc. (the “Company”) Annual Report on Form 10-K for the year ended December 31, 2024 (the “2024 Report”). Certain information or footnote disclosures normally included in financial statements prepared in accordance with U.S. GAAP have been condensed or omitted pursuant to the rules and regulations of the Securities and Exchange Commission. In the opinion of management, the accompanying financial statements include all adjustments necessary (which are of a normal recurring nature) for the fair statement of the results of the interim periods presented. The accompanying unaudited interim condensed financial statements should be read in conjunction with the Company’s audited financial statements for the year ended December 31, 2024, as presented in the Company’s Annual Report on Form 10-K.
Operating results for the three months ended March 31, 2025 are not necessarily indicative of the results that may be expected for the entire year ending December 31, 2025, or any portion thereof.
The Company’s revenues include direct to consumer sales and national sales to distributors. These sales channels utilize shared resources for production, selling, and distribution.
Basic loss per share after preferred stock dividends are computed based on the weighted-average number of common shares outstanding each period.
Schedule of Earnings Per Share
Three months ended March 31, | ||||||||
2025 | 2024 | |||||||
Numerator | ||||||||
Net loss | $ | (728,981 | ) | $ | (521,805 | ) | ||
Accrued preferred stock dividends | (563,177 | ) | (563,177 | ) | ||||
Net loss applicable to common shareholders | $ | (1,292,158 | ) | $ | (1,084,982 | ) | ||
Denominator | ||||||||
Weighted-average number of common shares outstanding basic and diluted | 4,964,529 | 4,964,529 | ||||||
Loss per common share after preferred dividends, basic and diluted | $ | (0.26 | ) | $ | (0.22 | ) |
Subsequent to the filing of the 2024 Report there were no accounting pronouncements issued by the Financial Accounting Standards Board (“FASB”) that would have a material effect on the Company’s unaudited interim condensed financial statements.
2) INVENTORIES
The Company’s inventories, by major classification, are summarized as follows, as of the dates shown:
Schedule of Inventories
March 31, 2025 | December 31, 2024 | |||||||
Winemaking and packaging materials | $ | 1,587,348 | $ | 1,303,152 | ||||
Work-in-process (costs relating to unprocessed and/or unbottled wine products) | 14,147,911 | 14,990,375 | ||||||
Finished goods (bottled wine and related products) | 17,863,096 | 16,613,962 | ||||||
Total inventories | $ | 33,598,355 | $ | 32,907,489 |
3) PROPERTY AND EQUIPMENT, NET
The Company’s property and equipment consists of the following, as of the dates shown:
Schedule of Property and Equipment, Net
March 31, 2025 | December 31, 2024 | |||||||
Construction in progress | $ | 652,726 | $ | 633,179 | ||||
Land, improvements, and other buildings | 15,342,674 | 15,342,674 | ||||||
Winery buildings and tasting rooms | 44,187,393 | 44,146,543 | ||||||
Equipment | 20,875,346 | 20,835,506 | ||||||
Property and equipment, gross | 81,058,139 | 80,957,902 | ||||||
Accumulated depreciation | (29,716,121 | ) | (28,945,751 | ) | ||||
Property and equipment, net | $ | 51,342,018 | $ | 52,012,151 |
Depreciation expense for the three months ended March 31, 2025 and 2024 was $770,370 and $791,986, respectively.
4) DEBT
Line of Credit Facility – In December of 2005, the Company entered into a revolving line of credit agreement with Umpqua Bank (the “Credit Agreement”) that allows borrowing up to $2,000,000 against eligible accounts receivable and inventories, as defined in the agreement. The revolving line bears interest at prime less 0.5%, with a floor of 3.25%, is payable monthly, and is subject to renewal. In July 2021, the Company renewed the Credit Agreement until July 31, 2023. In November 2022, the Company increased the borrowing line up to $5,000,000. In July 2023 the line of credit was renewed for an additional two years. The Company had an outstanding line of credit balance of $1,203,983 at March 31, 2025, at an interest rate of 7.0%, and an outstanding line of credit balance of $2,405,815 at December 31, 2024, at an interest rate of 7.0%.
The line of credit agreement includes various covenants, which among other things, requires the Company to maintain minimum amounts of tangible net worth, debt-to-equity, and debt service coverage, as defined, and limits the level of acquisitions of property and equipment. As of December 31, 2024, the Company was in compliance with these financial covenants.
Notes Payable – In February 2017, the Company purchased property, including vineyard land, bare land, and structures in the Dundee Hills American Viticultural Area (AVA) under terms that included a 15 year note payable with quarterly payments of $42,534, bearing interest at 6%. The note may be called by the owner, up to the outstanding balance, with 180 days written notice. As of March 31, 2025, the Company had a balance of $968,348 due on this note. As of December 31, 2024, the Company had a balance of $995,968 due on this note.
Long-Term Debt – The Company has four long term debt agreements with AgWest with an aggregate outstanding balance of $16,818,597 and $14,042,910 as of March 31, 2025 and December 31, 2024 respectively. The first two outstanding loans require monthly principal and interest payments of $62,067 for the life of the loans, at annual fixed interest rates of 4.75% and 5.21%, and with maturity dates of 2028 and 2032, respectively. These loans are collateralized against the property on the main estate in Salem. The third loan requires monthly principal and interest payments of $87,989 at an annual interest rate of 6.66%, and with a maturity date of 2039. The fourth loan allows borrowings up to $4,350,000 against property defined in the agreement. The line of credit bears interest at 7.10% and has a maturity date of April, 2027. The general purposes of these loans were to make capital improvements to the winery and vineyard facilities.
Future minimum principal payments of long-term debt are as follows for the years ending December 31:
Schedule of Future Minimum Principal Payment for Long-Term Debt Maturities
2025 | 711,361 | |||
2026 | 1,008,215 | |||
2027 | 4,079,492 | |||
2028 | 1,130,789 | |||
2029 | 1,007,284 | |||
Thereafter | 8,881,456 | |||
Total | $ | 16,818,597 |
As of March 31, 2025, the Company had unamortized debt issuance costs of $173,081. As of December 31, 2024, the Company had unamortized debt issuance costs of $178,908.
5) INTEREST AND TAXES PAID
Income taxes – The Company paid zero in income taxes for the three months ended March 31, 2025, and 2024.
Interest – The Company paid $228,105 and $134,979 for the three months ended March 31, 2025 and 2024, respectively, in interest on long-term debt and the line of credit.
6) SEGMENT REPORTING
The Company has identified two operating segments, Direct Sales and Distributor Sales, based upon their different distribution channels, margins and selling strategies. Direct Sales include retail sales in the tasting rooms, wine club sales, internet sales, on-site events, kitchen and catering sales and other sales made directly to the consumer without the use of an intermediary, including sales of bulk wine or grapes. Distributor Sales include all sales through a third party where prices are given at a wholesale rate.
The two segments reflect how the Company’s operations are evaluated by senior management and the structure of its internal financial reporting. The Company evaluates performance based on the gross profit of the respective business segments. Selling expenses that can be directly attributable to the segment, including depreciation of segment specific assets, are included, however, centralized selling expenses and general and administrative expenses are not allocated between operating segments. Therefore, net income (loss) information for the respective segments is not available. Discrete financial information related to segment assets, other than segment specific depreciation associated with selling, is not available and that information continues to be aggregated.
The following table outlines the sales, cost of sales, gross margin, directly attributable selling expenses, and contribution margin of the segments for the three months ended March 31, 2025 and 2024. Sales figures are net of related excise taxes.
Schedule of Segment reporting
Three Months Ended March 31, | ||||||||||||||||||||||||||||||||
Direct Sales | Distributor Sales | Unallocated | Total | |||||||||||||||||||||||||||||
2025 | 2024 | 2025 | 2024 | 2025 | 2024 | 2025 | 2024 | |||||||||||||||||||||||||
Sales, net | $ | 4,310,474 | $ | 4,286,156 | $ | 3,231,109 | $ | 4,516,924 | $ | - | $ | - | $ | 7,541,583 | $ | 8,803,080 | ||||||||||||||||
Cost of Sales | 1,185,593 | 1,295,145 | 1,596,882 | 2,235,213 | - | - | 2,782,475 | 3,530,358 | ||||||||||||||||||||||||
Gross Profit | 3,124,881 | 2,991,011 | 1,634,227 | 2,281,711 | - | - | 4,759,108 | 5,272,722 | ||||||||||||||||||||||||
Selling and Marketing Expenses | 3,086,255 | 3,263,381 | 640,035 | 504,424 | 241,420 | 259,977 | 3,967,710 | 4,027,782 | ||||||||||||||||||||||||
Contribution Margin | $ | 38,626 | $ | (272,370 | ) | $ | 994,192 | $ | 1,777,287 | |||||||||||||||||||||||
Percent of Sales | 57.2 | % | 48.7 | % | 42.8 | % | 51.3 | % | ||||||||||||||||||||||||
General and Administration Expenses | 1,661,376 | 1,847,517 | 1,661,376 | 1,847,517 | ||||||||||||||||||||||||||||
Loss from Operations | $ | (869,978 | ) | $ | (602,577 | ) |
7) SALE OF PREFERRED STOCK
On July 1, 2022, the Company filed a shelf Registration Statement on Form S-3 (the “July 2022 Form S-3”) with the United States Securities and Exchange Commission (the “SEC”) pertaining to the potential future issuance of one or more classes or series of debt, equity, or derivative securities. The maximum aggregate offering amount of securities sold pursuant to the June 2022 Form S-3 is not to exceed $20,000,000. From August 1, 2022 to November 1, 2022 the Company filed with the SEC four Prospectus Supplements to the July 2022 Form S-3, pursuant to which the Company proposed to offer and sell, on a delayed or continuous basis, up to an aggregate of 1,076,578 shares of Series A Redeemable Preferred Stock having proceeds not to exceed an aggregate of $5,636,714. Each of these Prospectus Supplements established that our shares of preferred stock were to be sold in one to three offering periods offering prices including $5.15 per share, $5.25 per share and $5.35 per share. Net proceeds of $3,558,807 have been received under these offerings as of March 31, 2025 for the issuance of Preferred Stock.
On June 30, 2023, the Company filed with the SEC a Prospectus Supplement to the July 2022 Form S-3, pursuant to which the Company proposed to offer and sell, on a delayed or continuous basis, up to 727,835 shares of Series A Redeemable Preferred Stock having proceeds not to exceed $3,530,000. This Prospectus Supplement established that our shares of preferred stock were to be sold in two offering periods with two separate offering prices beginning with an offering price of $4.85 per share and concluding with an offering of $5.35 per share. On October 27, 2023, the Company filed with the SEC a Prospectus Supplement to the July 2022 Form S-3, pursuant to which the Company proposed to offer and sell, on a delayed or continuous basis, up to 288,659 shares of Series A Redeemable Preferred Stock having proceeds not to exceed $1,400,000. This Prospectus Supplement established that our shares of preferred stock were to be sold in one offering period with an offering price of $4.85 per share. Net proceeds of $3,938,066 have been received under these offerings as of March 31, 2025 for the issuance of Preferred Stock.
Shareholders have the option to receive dividends as cash or as a gift card for purchasing Company products. The amount of unused dividend gift cards at March 31, 2025 and December 31, 2024 was $1,637,861 and $1,853,982, respectively, and is recorded as unearned revenue on the balance sheets. Revenue from gift cards is recognized when the gift card is redeemed by a customer. When the likelihood of a gift card being redeemed by a customer is determined to be remote and the Company expects to be entitled to the breakage, then the value of the unredeemed gift card is recognized as revenue. We determine the gift card breakage rate based upon Company-specific historical redemption patterns. To date we have determined that no breakage should be recognized related to our gift cards.
Dividends accrued but not paid will be added to the liquidation preference of the stock until the dividend is declared and paid. At any time after June 1, 2021, the Company has the option, but not the obligation, to redeem all of the outstanding preferred stock in an amount equal to the original issue price plus accrued but unpaid dividends and a redemption premium equal to 3% of the original issue price.
8) LEASES
We determine if an arrangement is a lease at inception. On our condensed balance sheets, our operating leases are included in Operating lease right-of-use assets (ROU), Current portion of lease liabilities, and Lease liabilities, net of current portion. The Company does not currently have any finance leases.
ROU assets represent our right to use an underlying asset for the lease term and lease liabilities represent our obligation to make lease payments arising from the lease. Operating lease ROU assets and liabilities are recognized at the commencement date based on the present value of lease payments over the lease term. For leases that do not provide an implicit rate, we use our incremental borrowing rate based on the information available at commencement date in determining the present value of lease payments. We use the implicit rate when readily determinable. Lease expense for operating lease payments is recognized on a straight-line basis over the lease term.
Significant judgment may be required when determining whether a contract contains a lease, the length of the lease term, the allocation of the consideration in a contract between lease and non-lease components, and the determination of the discount rate included in our leases. We review the underlying objective of each contract, the terms of the contract, and consider our current and future business conditions when making these judgments.
Operating leases – Vineyard - In December 1999, under a sale-leaseback agreement, the Company sold approximately 79 acres of the Tualatin Vineyards property with a net book value of approximately $1,000,000 for approximately $1,500,000 cash and entered into a 20 year operating lease agreement, with three five-year extension options, and contains an escalation provision of 2.5% per year. The Company extended the lease in January 2019 until January 2025. The Company extended the lease in July 2024 until January 2030. This property is referred to as the Peter Michael Vineyard and includes approximately 69 acres of producing vineyards. For right of use asset and liability calculations the Company has concluded it is reasonably certain to extend available options through January 2035.
In December 2004, under a sale-leaseback agreement, the Company sold approximately 75 acres of the Tualatin Vineyards property with a net book value of approximately $551,000 for approximately $727,000 cash and entered into a 15 year operating lease agreement, with three five-year extension options, for the vineyard portion of the property. The first two five year extensions have been exercised. The lease contains a formula-based escalation provision with a maximum increase of 4% every three years. This property is referred to as the Meadowview Vineyard and includes approximately 49 acres of producing vineyards. For right of use asset and liability calculations the Company has concluded it is reasonably certain to extend available options through November 2033.
In February 2007, the Company entered into a lease agreement for 59 acres of vineyard land at Elton Vineyard. In June 2021 the Company entered into a new 11 year lease for this property. The lease contains an escalation provision tied to the CPI not to exceed 2% per annum. This property includes 54 acres of producing vineyards and 2 additional plantable acres. For right of use asset and liability calculations the Company has concluded it is reasonably certain to extend available options through December 2031.
In July 2008, the Company entered into a 34-year lease agreement with a property owner in the Eola Hills for approximately 110 acres adjacent to the existing Elton Vineyards site. These 110 acres are being developed into vineyards. Terms of this agreement contain rent increases, that rise as the vineyard is developed, and contains an escalation provision of CPI plus 0.5% per year capped at 4%. This property is referred to as part of Ingram Vineyard and includes 93 acres of producing vineyards and 17 additional plantable acres. For right of use asset and liability calculations the Company has concluded it is reasonably certain to extend available options through December 2053.
In March 2017, the Company entered into a 25-year lease for approximately 17 acres of agricultural land in Dundee, Oregon. This lease contains an annual payment that remains constant throughout the term of the lease. This property is referred to as part of Bernau Estate Vineyard and includes 9 acres of producing vineyards.
Operating Leases – Non-Vineyard – In September 2018, the Company renewed an existing lease for three years, with two one-year renewal options, for its McMinnville tasting room. In May 2022 the Company amended the lease to extend the lease to August 2025 with one three year renewal option and defined payments over the term of the lease. For right of use asset and liability calculations the Company has not included the renewal option.
In January 2018, the Company assumed a lease, through December 2022, for its Maison Bleue tasting room in Walla Walla, Washington. In January 2023, the Company entered into a new lease to December 2027 with one five year renewal option, and defined payments over the term of the lease. For right of use asset and liability calculations the Company has not included the renewal option.
In February 2020, the Company entered into a lease for 5 years, with three five-year renewal options for a retail wine facility in Folsom, California, referred to as Willamette Wineworks. The lease contains an escalation provision tied to the CPI not to exceed 3% per annum with increases not allowed in any year being carried forward to the following years. In January 2025 the Company amended the renewal options and extended the lease until February 2026. For right of use asset and liability calculations the Company has concluded it is reasonably certain to extend available options through February 2040.
In March 2021, the Company entered into a lease for 10 years, with two five-year renewal options for a retail wine facility in Vancouver, Washington. The lease defines the payments over the term of the lease and option periods. For right of use asset and liability calculations the Company has concluded it is reasonably certain to extend available options through August 2041.
In February 2022, the Company entered into a lease for 10 years, with three five-year renewal options for a retail wine facility in Lake Oswego, Oregon. The lease defines the payments over the term of the lease and option periods. For right of use asset and liability calculations the Company has concluded it is reasonably certain to extend available options through January 2042.
In May 2022, the Company entered into a lease for 10 years, with two five-year renewal options for a retail wine facility in Happy Valley, Oregon. The lease defines the payments over the term of the lease and option periods. For right of use asset and liability calculations the Company has concluded it is reasonably certain to extend available options through May 2042.
In January 2023, the Company entered into a lease for 10 years, with three five-year renewal options for a retail wine facility in Bend, Oregon. The lease defines the payments over the term of the lease. For right of use asset and liability calculations the Company has not included the renewal option.
The following tables provide lease cost and other lease information:
Schedule of Lease Cost and Information
Three Months Ended | Three Months Ended | |||||||
March 31, 2025 | March 31, 2024 | |||||||
Lease Cost | ||||||||
Operating lease cost - Vineyards | $ | 125,181 | $ | 114,782 | ||||
Operating lease cost - Other | 246,341 | 250,640 | ||||||
Short-term lease cost | 10,166 | 8,427 | ||||||
Total lease cost | $ | 381,688 | $ | 373,849 | ||||
Other Information | ||||||||
Cash paid for amounts included in the measurement of lease liabilities | ||||||||
Operating cash flows from operating leases - Vineyard | $ | 116,816 | $ | 115,266 | ||||
Operating cash flows from operating leases - Other | $ | 220,667 | $ | 219,363 | ||||
Weighted-average remaining lease term - Operating leases in years | 14.63 | 15.59 | ||||||
Weighted-average discount rate - Operating leases | 7.65 | % | 7.88 | % |
Right-of-use assets obtained in exchange for new operating lease obligations were zero for the three months ended March 31, 2025 and 2024.
As of March 31, 2025, maturities of lease liabilities were as follows:
Schedule of Maturities of Lease Liabilities
Operating | ||||
Years Ended December 31, | Leases | |||
2025 | $ | 996,967 | ||
2026 | 1,312,758 | |||
2027 | 1,373,710 | |||
2028 | 1,366,420 | |||
2029 | 1,376,565 | |||
Thereafter | 13,861,091 | |||
Total minimal lease payments | 20,287,511 | |||
Less present value adjustment | (8,573,082 | ) | ||
Operating lease liabilities | 11,714,429 | |||
Less current lease liabilities | (477,060 | ) | ||
Lease liabilities, net of current portion | $ | 11,237,369 |
9) COMMITMENTS AND CONTINGENCIES
Litigation – From time to time, in the normal course of business, the Company is a party to legal proceedings. Management believes that these matters will not have a material adverse effect on the Company’s financial position, results of operations, or cash flows, but, due to the nature of litigation, the ultimate outcome of any potential actions cannot presently be determined.
Grape Purchases – The Company has entered into long-term grape purchase agreements with a number of Willamette Valley wine grape growers. With these agreements the Company purchases an annually agreed upon quantity of fruit, at pre-determined prices, within strict quality standards and crop loads. The Company cannot calculate the minimum or maximum payment as such a calculation is dependent in large part on unknowns such as the quantity of fruit needed by the Company and the availability of grapes produced that meet the strict quality standards in any given year. If no grapes are produced that meet the contractual quality levels, the grapes may be refused, and no payment would be due.
ITEM 2: MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS
As used in this Quarterly Report on Form 10-Q, “we,” “us,” “our” and “the Company” refer to Willamette Valley Vineyards, Inc.
Forward Looking Statements
This Management’s Discussion and Analysis of Financial Condition and Results of Operations and other sections of this Form 10-Q contain forward looking statements within the meaning of the Private Securities Litigation Reform Act of 1995. These forward-looking statements involve risks and uncertainties that are based on current expectations, estimates and projections about the Company’s business, and beliefs and assumptions made by management. Words such as “expects,” “anticipates,” “intends,” “plans,” “believes,” “seeks,” “estimates”, “predicts,” “potential,” “should,” or “will” or the negative thereof and variations of such words and similar expressions are intended to identify such forward-looking statements. Therefore, actual outcomes and results may differ materially from what is expressed or forecasted in such forward-looking statements due to numerous factors, including, but not limited to: availability of financing for growth, availability of adequate supply of high quality grapes, successful performance of internal operations, impact of competition, changes in wine broker or distributor relations or performance, impact of possible adverse weather conditions, impact of reduction in grape quality or supply due to disease or smoke from forest fires, changes in consumer spending, and the reduction in consumer demand for premium wines. In addition, such statements could be affected by general industry and market conditions and growth rates, and general domestic economic conditions. Many of these risks as well as other risks that may have a material adverse impact on our operations and business, are identified in Item 1A “Risk Factors” in the Company’s Annual Report on Form 10-K for the year ended December 31, 2024, as well as in the Company’s other Securities and Exchange Commission filings and reports. The forward-looking statements in this report are made as of the date hereof, and, except as otherwise required by law, the Company disclaims any intention or obligation to update or revise any forward-looking statements or to update the reasons why the actual results could differ materially from those projected in the forward-looking statements, whether as a result of new information, future events or otherwise.
Critical Accounting Policies
The foregoing discussion and analysis of the Company’s financial condition and results of operations are based upon our unaudited condensed financial statements, which have been prepared in accordance with U.S. GAAP. The preparation of these unaudited condensed financial statements requires the Company’s management to make estimates and judgments that affect the reported amounts of assets, liabilities, revenues and expenses, and related disclosure of contingent assets and liabilities. On an on-going basis, the Company evaluates its estimates, including those related to revenue recognition, collection of accounts receivable, valuation of inventories, and amortization of vineyard development costs. The Company bases its estimates on historical experience and on various other assumptions that are believed to be reasonable under the circumstances. Actual results may differ from these estimates under different assumptions or conditions. A description of the Company’s critical accounting policies and related judgments and estimates that affect the preparation of the Company’s financial statements is set forth in the Company’s Annual Report on Form 10-K for the year ended December 31, 2024. Such policies were unchanged during the three months ended March 31, 2025.
Overview
The Company, one of the largest wine producers in Oregon by volume, believes its success is dependent upon its ability to: (1) grow and purchase high quality vinifera wine grapes; (2) vinify the grapes into premium, super premium and ultra-premium wine; (3) achieve significant brand recognition for its wines, first in Oregon, and then nationally and internationally; (4) effectively distribute and sell its products nationally; and (5) continue to build on its base of direct to consumer sales.
The Company’s goal is to continue to build on a reputation for producing some of Oregon’s finest, most sought-after wines. The Company has focused on positioning itself for strategic growth through property purchases, property development and issuance of the Company’s Series A Redeemable Preferred Stock (the “Preferred Stock”). Management expects near term financial results to be negatively impacted by these activities as a result of incurring costs of accrued preferred stock dividends, strategic planning and development costs and other growth associated costs.
The Company’s wines are made from grapes grown in vineyards owned, leased or contracted by the Company, and from grapes purchased from other vineyards. The grapes are harvested, fermented and made into wine primarily at the Company’s winery in Turner Oregon (the “Winery”) and the wines are sold principally under the Company’s Willamette Valley Vineyards label, but also under the Griffin Creek, Pambrun, Elton, Maison Bleue, Metis, Natoma, Pere Ami, Elton, Domaine Willamette and Tualatin Estates labels. The Company also owns the Tualatin Estate Vineyards and Winery, located near Forest Grove, Oregon and the Domaine Willamette Winery located near Dundee, Oregon. The Company generates revenues from the sales of wine to wholesalers and direct to consumers.
Direct to consumer sales primarily include sales through the Company’s tasting rooms, telephone, internet and wine club. Direct to consumer sales are at a higher unit price than sales through distributors due to prices received being closer to retail than those prices paid by wholesalers. The Company continues to emphasize growth in direct to consumer sales through the Company’s existing tasting rooms and the opening of new locations, and growth in wine club membership. Additionally, the Company’s Preferred Stock sales since August 2015 have resulted in approximately 14,385 new preferred stockholders many of which the Company believes are wine enthusiasts. When considering joint ownership, we believe these new stockholders represent approximately 21,577 current and potential customers of the Company.
Periodically, the Company will sell grapes or bulk wine, due to them not meeting Company standards or being in excess of production targets, however this is not a significant part of the Company’s activities.
The Company sold 33,080 and 43,208 cases of produced wine during the three months ended March 31, 2025 and 2024, respectively, a decrease of 10,128 cases, or 23.5% in the current year period over the prior year period. The decrease in wine case sales was primarily the result of having lower wholesale case sales in the current quarter when compared to the same quarter last year.
Cost of sales includes grape costs, whether purchased or grown at Company vineyards, winemaking and processing costs, bottling, packaging, warehousing, and shipping and handling costs. For grapes grown at Company vineyards, costs include farming expenditures and amortization of vineyard development costs.
At March 31, 2025, wine inventory included 213,444 cases of bottled wine and 628,019 gallons of bulk wine in various stages of the aging process. Case wine is expected to be sold over the next 12 to 24 months and generally before the release date of the next vintage. The Winery bottled 40,216 cases during the three months ended March 31, 2025.
Willamette Valley Vineyards continues to receive positive recognition through national magazines, regional publications, local newspapers and online bloggers including the accolades below.
James Suckling rated the Company’s 2022 Bernau Estate Pinot Noir 92 points and the 2023 Tualatin Estate Chardonnay 91 points.
RESULTS OF OPERATIONS
Revenue
Sales revenue for the three months ended March 31, 2025 and 2024 was $7,541,583 and $8,803,080, respectively, a decrease of $1,261,497, or 14.3%, in the current year period over the prior year period. This decrease was caused by a decrease in revenues from distributor sales of $1,285,815, partly offset by an increase in direct sales to consumers of $24,318 in the current year’s three-month period over the same period in the prior year. The increase in direct sales to consumers was primarily the result of higher wine club revenues. The decrease in revenue from distributors was primarily attributed to fewer points of distribution in the current year three-month period over the same period in the prior year.
Cost of Sales
Cost of sales for the three months ended March 31, 2025 and 2024 was $2,782,475 and $3,530,358, respectively, a decrease of $747,883, or 21.2%, in the current period over the prior year period. This change was primarily the result of the lower number of cases sold in the first quarter of 2025 when compared to the same quarter in 2024.
Gross Profit
Gross profit for the three months ended March 31, 2025 and 2024 was $4,759,108 and $5,272,722, respectively, a decrease of $513,614, or 9.7%, in the first quarter of 2025 over the same quarter in the prior year. This decrease was primarily the result of a decrease in sales through distributors.
Gross profit as a percentage of net sales for the three months ended March 31, 2025 and 2024 was 63.1% and 59.9%, respectively, an increase of 3.2 percentage points in the current quarter over the same quarter in the prior year. The increase was primarily the result of the higher prices charged for our products sold through retail locations in the first quarter of 2025 when compared to the same quarter in 2024.
Selling, General and Administrative Expenses
Selling, general and administrative expenses for the three months ended March 31, 2025 and 2024 was $5,629,086 and $5,875,299, respectively, a decrease of $246,213, or 4.2%, in the current quarter over the same quarter in the prior year. This decrease was primarily the result of a decrease in selling expenses of $60,072, or 1.5% and a decrease in general and administrative expenses of $186,141, or 10.1% in the current quarter compared to the same quarter last year. General and administrative expenses decreased in the first quarter of 2025 compared to the same quarter of 2024 primarily as a result of lower legal costs.
Interest Expense
Interest expense for the three months ended March 31, 2025 and 2024 was $298,221 and $229,678, respectively, an increase of $68,543 or 29.8%, in the first quarter of 2025 over the same quarter in the prior year. The increase in interest expense for the first quarter was primarily the result of higher debt compared to the first quarter of 2024.
Income Tax Benefit
The income tax benefit for the three months ended March 31, 2025 and 2024 was $296,742 and $212,407, respectively, an increase of $84,335 or 39.7%, in the first quarter of 2025 over the same quarter in the prior year, primarily as a result of a higher pre-tax loss in the first quarter of 2025, compared to the same quarter in 2024. The Company’s estimated federal and state combined income tax rate for the three months ended March 31, 2025 and 2024 was 28.9% and 28.9% respectively.
Net Loss
Net loss for the three months ended March 31, 2025 and 2024 was $728,981 and $521,805, respectively, an increase of $207,176, or 39.7%, in the first quarter of 2025 over the same quarter in the prior year. The increase in net loss for the first quarter of 2025, compared to the comparable period in 2024, was primarily the result of lower case sales to distributors in 2025.
Net Loss Applicable to Common Shareholders
Net loss applicable to common shareholders for the three months ended March 31, 2025 and 2024 was $1,292,158 and $1,084,982, respectively, an increase of $207,176, or 19.1%, in the first quarter of 2025 over the same quarter in the prior year. The increase in loss applicable to common shareholders in the first quarter of 2025, compared to the same period of 2024, was the result of a higher net loss in the current period.
Liquidity and Capital Resources
At March 31, 2025, the Company had a working capital balance of $26.7 million and a current working capital ratio of 3.60:1.
At March 31, 2025, the Company had a cash balance of $332,889. At December 31, 2024, the Company had a cash balance of $320,883.
Total cash used for operating activities in the three months ended March 31, 2025 was $1,337,263. Cash used in operating activities for the three months ended March 31, 2025 was primarily associated with reduced grapes payable and increased inventories, being partially offset by depreciation and amortization and lower receivables.
Total cash used in investing activities in the three months ended March 31, 2025 was $115,344. Cash used in investing activities for the three months ended March 31, 2025 consisted of cash used for equipment and vineyard development costs.
Total cash generated from financing activities in the three months ended March 31, 2025 was $1,464,613. Cash generated from financing activities for the three months ended March 31, 2025 primarily consisted of proceeds from long-term debt, being partially offset by the repayment on the line of credit.
In December of 2005, the Company entered into a revolving line of credit agreement with Umpqua Bank (the “Credit Agreement”) that allows borrowing up to $2,000,000 against eligible accounts receivable and inventories, as defined in the agreement. The revolving line bears interest at prime less 0.5%, with a floor of 3.25%, is payable monthly, and is subject to renewal. In July 2021, the Company renewed the Credit Agreement until July 31, 2023. In November 2022, the Company increased the borrowing line up to $5,000,000. In July 2023 the line of credit was renewed for an additional two years. The Company had an outstanding line of credit balance of $1,203,983 at March 31, 2025, at an interest rate of 7.0%, and an outstanding line of credit balance of $2,405,815 at December 31, 2024, at an interest rate of 7.0%.
The line of credit agreement includes various covenants, which among other things, requires the Company to maintain minimum amounts of tangible net worth, debt-to-equity, and debt service coverage, as defined, and limits the level of acquisitions of property and equipment. As of December 31, 2024, the Company was in compliance with these financial covenants.
As of March 31, 2025, the Company had a 15-year installment note payable of $968,348, due in quarterly payments of $42,534, associated with the purchase of property in the Dundee Hills AVA.
As of March 31, 2025, the Company had a total long-term debt balance of $16,818,597, including the portion due in the next year, owed to AgWest, exclusive of debt issuance costs of $173,801. As of December 31, 2024, the Company had a total long-term debt balance of $14,042,910, exclusive of debt issuance costs of $178,908.
The Company believes that cash flow from operations and funds available under the Company’s existing credit facilities and through preferred stock sales will be sufficient to meet the Company’s long-term needs.
ITEM 3: QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK
As a smaller reporting company, the Company is not required to provide the information required by this item.
ITEM 4: CONTROLS AND PROCEDURES
Disclosure Controls and Procedures – The Company carried out an evaluation as of the end of the period covered by this Quarterly Report on Form 10-Q, under the supervision and with the participation of the Company’s management, including the Company’s Chief Executive Officer and the Company’s Chief Financial Officer, of the effectiveness of the Company’s disclosure controls and procedures pursuant to paragraph (b) of Rule 13a-15 and 15d-5 under the Securities Exchange Act of 1934, as amended (the “Exchange Act”). Based on that review, the Chief Executive Officer and the Chief Financial Officer have concluded that the Company’s disclosure controls and procedures are effective, as of the end of the period covered by this report, to ensure that information required to be disclosed by the Company in the reports the Company files or submit under the Exchange Act (1) is recorded, processed, summarized, and reported within the time periods specified in the Securities and Exchange Commission’s rules and forms, and (2) is accumulated and communicated to the Company’s management, including the Company’s principal executive officer and principal financial officer, as appropriate, to allow timely decisions regarding required disclosure.
Changes in Internal Control over Financial Reporting – There have been no changes in our internal control over financial reporting during the quarter ended March 31, 2025 that have materially affected, or are reasonably likely to materially affect, our internal control over financial reporting.
PART II: OTHER INFORMATION
Item 1 - Legal Proceedings
From time to time, the Company is a party to various judicial and administrative proceedings arising in the ordinary course of business. The Company’s management and legal counsel have reviewed the probable outcome of any proceedings that were pending during the period covered by this report, the costs and expenses reasonably expected to be incurred, the availability and limits of the Company’s insurance coverage, and the Company’s established liabilities. While the outcome of legal proceedings cannot be predicted with certainty, based on the Company’s review, the Company believes that any unrecorded liability that may result as a result of any legal proceedings is not likely to have a material effect on the Company’s liquidity, financial condition or results from operations.
Item 1A - Risk Factors
In addition to the other information set forth in this Quarterly Report, you should carefully consider the factors discussed in Part I, “Item 1A. Risk Factors” in our Annual Report on Form 10-K for the fiscal year ended December 31, 2024, which could materially affect our business, results of operations or financial condition.
Additional risks and uncertainties not currently known to us or that we currently deem to be immaterial also may eventually prove to materially adversely affect our business, impact our results of operations or financial condition.
Item 2 - Unregistered Sales of Equity Securities and Use of Proceeds Item 3 - Defaults Upon Senior Securities
None.
None.
Item 4 - Mine Safety Disclosures
Not applicable.
Item 5 – Other Information
During the three months ended March 31, 2025, no director or officer (as defined in Rule 16a-1(f) of the Exchange Act) of the Company adopted or terminated a “Rule 10b5-1 trading arrangement” or “Non-Rule 10b5-1 trading arrangement” as each term is defined in Item 408(a) of Regulation S-K.
Item 6 – Exhibits
3.1 | Articles of Incorporation of Willamette Valley Vineyards, Inc. (Filed herewith) |
3.7 | Amended and Restated Bylaws of Willamette Valley Vineyards, Inc. (incorporated by reference from the Company’s Current Reports on Form 8-K filed on November 20, 2015, File No. 001-37610) |
31.1 | Certification of Chief Executive Officer required by Rule 13a-14(a) or Rule 15d-14(a) of the Securities Exchange Act of 1934 (Filed herewith) |
31.2 | Certification of Chief Financial Officer required by Rule 13a-14(a) or Rule 15d-14(a) of the Securities Exchange Act of 1934 (Filed herewith) |
32.1 | Certification of James W. Bernau pursuant to 18 U.S.C. Section 1350 as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (Filed herewith) |
32.2 | Certification of John Ferry pursuant to 18 U.S.C. Section 1350 as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (Filed herewith) |
101 | The following financial information from the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2025, formatted in Inline Extensible Business Reporting Language (iXBRL): (i) Condensed Balance Sheets, (ii) Condensed Statements of Operations; (iii) Condensed Statements of Shareholders’ Equity; (iv) Condensed Statements of Cash Flows; and (iv) Notes to Financial Statements, tagged as blocks of text. (Filed herewith) |
104 | The cover page from the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2025 has been formatted in Inline XBRL |
SIGNATURES
Pursuant to the requirements of the Security Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.
WILLAMETTE VALLEY VINEYARDS, INC. | ||
Date: May 13, 2025 | By | /s/ James W. Bernau |
James W. Bernau | ||
Chief Executive Officer | ||
(Principal Executive Officer) | ||
Date: May 13, 2025 | By | /s/ John Ferry |
John Ferry | ||
Chief Financial Officer | ||
(Principal Accounting and Financial Officer) |
Exhibit 3.1
ARTICLES OF INCORPORATION
OF
WILLAMETTE VALLEY VINEYARDS, INC.
The undersigned individual of the age of eighteen years or more, acting as incorporator under the Oregon Business Corporation Act, adopts the following articles of incorporation:
ARTICLE I
The name of the corporation is Willamette Valley Vineyards, Inc.
ARTICLE II
The aggregate number of shares which the corporation shall have authority to issue is 10,000,000 shares of common stock. The shares of common stock have unlimited voting rights and are entitled to receive the net assets of the corporation.
ARTICLE III
The address of the initial registered office of the corporation is Suite 1800, 222 S.W. Columbia Street, Portland, Oregon 97201 and the name of the initial registered agent of the corporation at such address is Mark S. Dodson. The mailing address of the corporation for notices is Lindsay, Hart, Neil & Weigler, Suite 1800, 222 S.W. Columbia, Portland, Oregon 97201.
ARTICLE IV
The name and address of the incorporator are: Paul S. Taylor, Suite 1800, 222 S.W. Columbia Street, Portland, Oregon 97201.
ARTICLE V
No director of the corporation shall be personally liable to the corporation or its shareholders for monetary damages for conduct as a director; provided that this Article V shall not eliminate the liability of a director for any act or omission for which such elimination of liability is not permitted under the Oregon Business Corporation Act. No amendment to the Oregon Business Corporation Act that further limits the acts or omissions for which elimination of liability is permitted shall affect the liability of a director for any act or omission that occurs prior to the effective date of such amendment.
ARTICLE VI
A. Indemnification. The corporation shall indemnify to the fullest extent not prohibited by law any person who was or is a party or is threatened to be made a party to any Proceeding against all expenses (including attorney fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by the person in connection with such Proceeding.
B. Advancement of Expenses. Expenses incurred by a director or officer of the corporation in defending a Proceeding shall in all cases be paid by the corporation in advance of the final disposition of such Proceeding at the written request of such person, if the person:
Page
(a) furnishes the corporation a written affirmation of the person’s good faith belief that such person has met the standard of conduct described in the Oregon Business Corporation Act or is entitled to be indemnified by the corporation under any other indemnification rights granted by the corporation to such person; and
(b) furnishes the corporation a written undertaking to repay such advance to the extent it is ultimately determined by a court that such person is not entitled to be indemnified by the corporation under this Article or under any other indemnification rights granted by the corporation to such person.
Such advances shall be made without regard to the person’s ability to repay such advances and without regard to the person’s ultimate entitlement to indemnification under this Article or otherwise.
C. Definition of Proceeding. The term “Proceeding” shall include any threatened, pending, or completed action, suit, or proceeding, whether brought in the right of the corporation or otherwise and whether of a civil, criminal, administrative, or investigative nature, in which a person may be or may have been involved as a party or otherwise by reason of the fact that the person is or was a director or officer of the corporation or a fiduciary within the meaning of the Employee Retirement Income Security Act of 1974 with respect to any employee benefit plan of the corporation, or is or was serving at the request of the corporation as a director, officer, or fiduciary of an employee benefit plan of another corporation, partnership, joint venture, trust, or other enterprise, whether or not serving in such capacity at the time any liability or expense is incurred for which indemnification or advancement of expenses can be provided under this Article.
D. Non-Exclusivity and Continuity of Rights. The indemnification and entitlement to advancement of expenses provided by this Article shall not be deemed exclusive of any other rights to which those indemnified may be entitled under the corporation’s articles of incorporation or any statute, agreement, general or specific action of the board of directors, vote of stockholders, or otherwise, shall continue as to a person who has ceased to be a director or officer, shall inure to the benefit of the heirs, executors, and administrators of such person, and shall extend to all claims for indemnification or advancement of expenses made after the adoption of this Article.
E. Amendments. Any repeal of this Article shall only be prospective and no repeal or modification hereof shall adversely affect the rights under this Article in effect at the time of the alleged occurrence of any action or omission to act that is the cause of any Proceeding.
Date: March 15, 1988.
/s/ Paul S. Taylor
Paul S. Taylor
Incorporator
Page
Registry Number:
10880086 (if known) |
ARTICLES OF AMENDMENT By Directors or Shareholders |
FILED IN THE OFFICE OF THE SECRETARY OF STATE OF THE STATE OF OREGON MAR 27 1989 CORPORATION DIVISION |
PLEASE TYPE OR PRINT LEGIBLY IN BLACK INK
1. | Name of the corporation prior to amendment: |
Willamette Valley Vineyards, Inc. |
2. | State the article number(s) and set forth the article(s) as it is amended to read. |
(Attach additional sheets, if necessary.)
See attached Exhibit A
3. | The amendment was adopted on March 13, 1989. (If more than one amendment was adopted, identify the date of adoption of each amendment.) |
4. | Shareholder action was required to adopt the amendment(s). The shareholder vote was as follows: |
Class or Series of Shares | Number of Shores Outstanding | Number of Votes Entitled to he Cast |
Number of Votes Cast for |
Number of Votes Cast Against |
Common Stock |
1,470,587 | 1,470,587 | 1,470,587 | 0 |
5. | o | Shareholder action was not required to adopt the amendment(s). The amendment was adopted by the board of directors without shareholder action. |
6. | Other provisions, if applicable (Attach additional sheets, if necessary). |
Execution: | /s/ James W. Bernau | James W. Bernau | President |
Signature | Printed Name | Title | |
Person to contact about this filing: | Paul H. Burton | 26-1191 | |
Name | Daytime Phone Number |
EXHIBIT A
VI.
A. Indemnification. The corporation may indemnify to the fullest extent not prohibited by law any person who was or is a party or is threatened to be made a party to any Proceeding against all expenses (including attorney fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by the person in connection with such Proceeding.
B. Advancement of Expenses. Expenses incurred by a director or officer of the corporation in defending a Proceeding may be paid by the corporation in advance of the final disposition of such Proceeding at the written request of such person, if the person:
1. furnishes the corporation a written affirmation of the person’s good faith belief that such person has met the standard of conduct described in the Oregon Business Corporation Act or is entitled to be indemnified by the corporation under any other indemnification rights granted by the corporation to such person; and
2. furnishes the corporation a written undertaking to repay such advance to the extent it is ultimately determined by a court that such person is not entitled to be indemnified by the corporation under this Article or under any other indemnification rights granted by the corporation to such person.
Such advances may be made without regard to the person’s ability to repay such advances and without regard to the person’s ultimate entitlement to indemnification under this Article or otherwise.
C. Definition of Proceeding. The term “Proceeding” shall include any threatened, pending, or completed action, suit, or proceeding, whether brought in the right of the corporation or otherwise and whether of a civil, criminal, administrative, or investigative nature, in which a person may be or may have been involved as a party or otherwise by reason of the fact that the person is or was a director or officer of the corporation or a fiduciary within the meaning of the Employee Retirement Income Security Act of 1974 with respect to any employee benefit plan of the corporation, or is or was serving at the request of the corporation as a director, officer, or fiduciary of an employee benefit plan of another corporation, partnership, joint venture, trust, or other enterprise, whether or not serving in such capacity at the time any liability or expense is incurred for which indemnification or advancement of expenses can be provided under this Article.
D. Non-Exclusivity and Continuity of Rights. The indemnification and entitlement to advancement of expenses provided by this Article shall not be deemed exclusive of any other rights to which those indemnified may be entitled under the corporation’s articles of incorporation or any statute, agreement, general or specific action of the board of directors, vote of stockholders, or otherwise, may continue as to a person who has ceased to be a director or officer, may inure to the benefit of the heirs, executors, and administrators of such person, and may extend to all claims for indemnification or advancement of expenses made after the adoption of this Article.
E. Amendments. Any repeal of this Article shall only be prospective and no repeal or modification hereof shall adversely affect the rights under this Article in effect at the time of the alleged occurrence of any action or omission to act that is the cause of any Proceeding.
EXHIBIT A
Exhibit 3.3
Registry No. 108800-86 |
FILED JUN 23 2015 OREGON SECRETARY OF STATE |
ARTICLES OF CORRECTION
TO ARTICLES OF AMENDMENT TO THE
ARTICLES OF INCORPORATION
OF
WILLAMETTE VALLEY VINEYARDS, INC.
Pursuant to Oregon Revised Statutes Section 60.014, the undersigned Corporation hereby submits Articles of Correction for the purpose of correcting a document filed with the Oregon Office of the of Secretary of State.
1. The name of the corporation is Willamette Valley Vineyards, Inc. (the “Company”)
2. The document to be corrected is Articles of Amendment filed on August 22, 2000.
3. Article II, Section A. of the document is incorrect as to the description of the capitalization of the Company.
4. Article II, Section A. as corrected reads as follows:
A. Authorized Shares. The aggregate number of shares which the Corporation shall have the authority to issue is 20,000,000, no par value, of which 10,000,000 shall be designated Common Stock and 10,000,000 shall be designated Preferred Stock.
DATED: June 22, 2015.
WILLAMETTE VALLEY VINEYARDS, INC. | |||
By: | /s/ James W. Bernau | ||
James W. Bernau, President | |||
Articles of Amendment – Business/Professional Corporation
REGISTRY NUMBER: 108800-86
1. | ENTITY NAME: | WILLAMETTE VALLEY VINEYARDS, INC. |
2. | THE FOLLOWING AMENDMENT(S) TO THE ARTICLES OF INCORPORATION IS MADE HEREBY: State the article number(s) and set forth the articles) as it is amended to read. (Attach a separate sheet if necessary.) |
Article II (see attached Certificate of Designation of Series A Redeemable Preferred Stock) |
3. | THE AMENDMENT WAS ADOPTED ON: June 22, 2015 |
(If more than one amendment was adopted, identify the date of adoption of each amendment. |
4. | PLEASE CHECK THE APPROPRIATE STATEMENT: |
¡ Shareholder action was required to adopt the amendment(s).
The vote was as follows:
Class or series of shares | Number of shares outstanding |
Number of votes entitled to be cast |
Number of votes cast FOR |
Number of votes cast AGAINST |
¤ Shareholder action was not required to adopt the amendment(s). The amendment(s) was adopted by the board of directors without shareholder action.
¡ The corporation has not issued any shares of stock. Shareholder action was not required to adopt the amendment(s). The amendment(s) was adopted by the Incorporators or by the board of directors.
5. | EXECUTION: By my signature, I declare as an authorized signer, that this filing has been examined by me and is, to the best of my knowledge and belief, true, correct, and complete. Making false statements in this document is against the law and may be penalized by fines, imprisonment or both. |
Signature: | Printed Name: | Title: | |||
/s/ James W. Bernau |
James W. Bernau |
President |
CERTIFICATE OF DESIGNATION OF SERIES A REDEEMABLE PREFERRED STOCK | ||
Willamette Valley Vineyards, Inc., an Oregon corporation (the “Corporation”), hereby certifies that pursuant to the authority vested in the Board of Directors of the Corporation by the provisions of its Articles of Incorporation, as amended, and by and pursuant to ORS 60.341, the Board of Directors adopted the following Resolution effective as of June 22, 2015:
RESOLVED, that pursuant to Article II of the Corporation’s Articles of Incorporation, as amended, the Board of Directors hereby designates a new series of preferred stock and the number of shares constituting such series and fixes the rights, powers, preferences, privileges and the qualifications, limitations and restrictions relating to such series as set forth in Attachment A.
I, being the duly authorized President and Chairperson of the Board of Directors of the Corporation, do hereby certify under penalty of perjury that the foregoing resolution amending the Willamette Valley Vineyards, Inc. Articles of Incorporation, as amended, is the act and deed of the Corporation and that the facts stated herein are true and, accordingly, have hereunto set my hand this 22nd day of June, 2015.
By: | /s/ James W. Bernau | ||
James W. Bernau, President and Chairperson of the Board of Directors |
|||
Willamette Valley Vineyards, Inc. |
By: | /s/ Craig Smith | ||
Craig Smith, Secretary |
Page
Certificate of Designation of Series A Redeemable Preferred Stock
ATTACHMENT A | ||
Certificate of Designation of the Preferences, Limitations, and Relative Rights of the Series A Redeemable Preferred Stock of Willamette Valley Vineyards, Inc. |
||
1. Designation and Number. The designation of such preferred shares, no par value, is “Series A Redeemable Preferred Stock” (the “Series A Redeemable Preferred Stock”). The total number of authorized shares of Series A Redeemable Preferred Stock shall be 1,445,783.
2. Dividends. The Corporation shall not declare, pay or set aside any dividends on shares of Common Stock unless the holders of the Series A Redeemable Preferred Stock then issued and outstanding shall first receive, or simultaneously receive, a dividend on each issued and outstanding Series A Redeemable Preferred Stock in an amount at least equal to the Series A Preferred Return Dividend. As used herein and with respect to each share of Series A Redeemable Preferred Stock, the “Series A Preferred Return Dividend” shall mean an annual cumulative cash dividend, whether or not declared by the Board, in an amount equal to five percent (5%) of the applicable Series A Original Issue Price (defined below) per annum. The Series A Preferred Return Dividend with respect to a share of Series A Redeemable Preferred Stock shall commence on the first day of the calendar quarter following the issuance of such share, and shall accrue and be earned with respect to each share of share of Series A Redeemable Preferred Stock on a daily basis, on a 365/366 day year, as the case may be. The “Series A Original Issue Price” shall mean USD $4.15 per share subject to appropriate adjustment in the event of any bonus issue, share dividend, share split, subdivision, consolidation, combination or other similar recapitalization with respect to the Series A Redeemable Preferred Stock. No right shall accrue to the holders of shares of Series A Redeemable Preferred Stock by reason of the fact that dividends on said shares are not declared in any prior year, nor shall any undeclared or unpaid dividend bear or accrue any interest.
3. Liquidation.
(a) Payment of the Series A Preferred Preference. In the event of any Liquidation Event (defined below), the holders of Series A Redeemable Preferred Stock then issued and outstanding shall be entitled to be paid out of the assets of the Corporation available for distribution to its shareholders before any payment shall be made to the holders of Common Stock by reason of their ownership thereof, an amount per share equal to the sum of (i) the Series A Original Issue Price, (ii) the Series A Preferred Return Dividend, and (iii) any other accrued and unpaid dividends (whether or not declared) thereon. If the assets of the Corporation available for distribution among the holders of the Series A Redeemable Preferred Stock in accordance with this Section 3(a) shall be insufficient to permit the payment to such holders of their full aforesaid preferential amount, then the entire amount of assets of the Corporation available for such distribution shall be distributed ratably among the holders of the Series A Redeemable Preferred Stock in proportion to the aggregate preferential amount each holder would otherwise be entitled to receive.
(b) Payment to Holders of Common Stock. In the event of any Liquidation Event, after the payment of all preferential amounts required to be paid to the holders of Series A Redeemable Preferred Stock pursuant to Section 3(a), the remaining assets of the Corporation available for distribution to its shareholders shall be distributed among the holders of shares of Common Stock, pro rata based on the number of shares held by each such holder.
(c) Liquidation Event. For purposes of this Section 3, “Liquidation Event” shall mean any reorganization or merger of the Corporation with or into any other corporation or corporations, in which the shareholders of the Corporation immediately prior to the transaction hold less than a majority of the voting stock immediately after the transaction, or any transaction or series of transactions resulting in the sale, transfer, lease or other disposition (but not including a transfer by pledge or mortgage to a bona fide lender) of all or substantially all of the assets of the Corporation (other than to a wholly-owned subsidiary) or any transaction or series of related transactions to which the Corporation is a party in which the shareholders of the Corporation immediately prior to the transaction hold less than a majority of the voting stock immediately after the transaction.
Page
Certificate of Designation of Series A Redeemable Preferred Stock
4. Voting. The Series A Redeemable Preferred Stock shall be nonvoting in all matters other than those matters where voting is specifically required by the Oregon Business Corporation Act. As to all matters for which voting by class is specifically required by the Oregon Business Corporation Act, each outstanding share of Series A Redeemable Preferred Stock shall be entitled to one vote.
5. Series A Redeemable Preferred Stock Protective Provisions. So long as any shares of Series A Redeemable Preferred Stock are outstanding, the Corporation shall not, either directly or indirectly by amendment, amalgamation, merger, consolidation or otherwise, without the affirmative vote of the holders of at least a majority of the then issued and outstanding shares of Series A Redeemable Preferred Stock given in writing or by vote at a meeting, voting separately as a series pay any dividend or establish or maintain any sinking fund on any Common Stock or any class of preferred stock that is pari passu with or junior to the Series A Redeemable Preferred Stock.
6. Conversion. The Series A Redeemable Preferred Stock is not convertible into Common Stock.
7. Redemption.
(a) At any time after June 1, 2020, the Corporation shall have the option, but not the obligation, to redeem all, but not less than all, of the shares of Series A Redeemable Preferred Stock out of funds lawfully available therefor at a price per share equal to the applicable Series A Original Issue Price, plus all accrued but unpaid Series A Preferred Return Dividends thereon, plus an amount equal to three percent (3%) of the applicable Series A Original Issue Price (the “Redemption Price”), in one lump-sum payment due not more than sixty days after the written notice is delivered to holders of the Series A Redeemable Preferred Stock (the “Redemption Date”). On the Redemption Date, the Corporation shall redeem all, but not less than all, of the outstanding shares of Series A Redeemable Preferred Stock owned by each holder.
(b) Redemption Notice. Written notice of the redemption (the “Redemption Notice”) shall be sent to each holder of shares of Series A Redeemable Preferred Stock not less than thirty (30) days prior to the Redemption Date. Each Redemption Notice shall state:
(i) the number of shares of Series A Redeemable Preferred Stock held by the holder that the Corporation shall redeem on the Redemption Date specified in the Redemption Notice;
(ii) the Redemption Date and the Redemption Price; and
(iii) that the holder is to surrender to the Corporation, in the manner and at the place designated, his, her or its certificate or certificates representing the shares of Series A Redeemable Preferred Stock to be redeemed.
(c) Surrender of Certificates; Payment. On or before the Redemption Date, each holder of Series A Redeemable Preferred Stock shall surrender the certificate or certificates representing such shares (or, if such registered holder alleges that such certificate has been lost, stolen or destroyed, a lost certificate affidavit and agreement reasonably acceptable to the Corporation to indemnify the Corporation against any claim that may be made against the Corporation on account of the alleged loss, theft or destruction of such certificate) to the Corporation, in the manner and at the place designated in the Redemption Notice, and thereupon the Redemption Price for such shares shall be payable to the order of the person whose name appears on such certificate or certificates as the owner thereof.
(d) Rights Subsequent to Redemption. If the Redemption Notice shall have been duly given, and if on the applicable Redemption Date the Redemption Price payable upon redemption of the Series A Redeemable Preferred Stock to be redeemed on such Redemption Date is paid or tendered for payment or deposited with an independent payment agent so as to be available therefor, then notwithstanding that the certificates evidencing any of the shares of Series A Redeemable Preferred Stock so called for redemption shall not have been surrendered, dividends with respect to such shares of Series A Redeemable Preferred Stock shall cease to accrue after such Redemption Date and all rights with respect to such shares of Series A Redeemable Preferred Stock shall forthwith after the Redemption Date terminate, except only the right of the holders to receive the Redemption Price without interest upon surrender of their certificate or certificates therefor.
Page
Certificate of Designation of Series A Redeemable Preferred Stock
(e) Redeemed or Otherwise Acquired Shares. Shares of Series A Redeemable Preferred Stock that are redeemed or otherwise acquired by the Corporation or any of its subsidiaries shall be automatically and immediately cancelled and retired and shall not be reissued, sold or transferred.
8. Amendment. This Certificate ,of Designation constitutes an agreement between the Corporation and the holders of the Series A Redeemable Preferred Stock and may be amended or any term hereof waived only by the affirmative vote of the Board of Directors of the Corporation and the holders of a majority of the outstanding shares of Series A Redeemable Preferred Stock.
Page
Certificate of Designation of Series A Redeemable Preferred Stock
Exhibit 3.4
Registry No. 108800-86 |
FILED JUL 28 2015 OREGON SECRETARY OF STATE |
ARTICLES OF CORRECTION
TO ARTICLES OF AMENDMENT TO THE
ARTICLES OF INCORPORATION
OF
WILLAMETTE VALLEY VINEYARDS, INC.
Pursuant to Oregon Revised Statutes Section 60.014, the undersigned Corporation hereby submits Articles of Correction for the purpose of correcting a document filed with the Oregon Office of the Secretary of State.
1. The name of the corporation 1s Willamette Valley Vineyards, Inc. (the “Company”)
2. The document to be corrected is the Articles of Amendment filed on June 23, 2015.
3. Attachment A, Paragraph 2 of the Articles of Amendment is incorrect as to the description of the Series A Preferred Return Dividend. More specifically, the Series A Preferred Return Dividend is stated as 5% of the Series A Original Issue Price, .when it should be 5.3% of the Series A Original Issue Price.
4. Attachment A, Paragraph 2 of the Articles of Amendment, as corrected, is attached hereto as Corrected Attachment A.
DATED: July 22, 2015.
WILLAMETTE VALLEY VINEYARDS, INC. | |||
By: | /s/ James W. Bernau | ||
James W. Bernau, President | |||
CORRECTED
ATTACHMENT A
_____________________
Certificate of Designation of the Preferences, Limitations,
and Relative(Rights of the
Series A Redeemable Preferred Stock of
Willamette Valley Vineyards, Inc.
_____________________
1. Designation and Number. The designation of such preferred shares, no par value, is “Series A Redeemable Preferred Stock” (the “Series A Redeemable Preferred Stock”). The total number of authorized shares of Series A Redeemable Preferred Stock shall be 1,445,783.
2. Dividends. The Corporation shall not declare, pay or set aside any dividends on shares of Common Stock unless the holders of the .Series A Redeemable Preferred Stock then issued and outstanding shall first receive, or simultaneously receive, a dividend on each issued and outstanding Series A Redeemable Preferred Stock in an amount at least equal to the Series A Preferred Return Dividend. As used herein and with respect to each share of Series A Redeemable Preferred Stock, the “Series A Preferred Return Dividend” shall mean an annual cumulative cash dividend, whether or not declared by the Board, in an amount equal to 5.3% of the applicable Series A Original Issue Price (defined below) per annum. The Series A Preferred Return Dividend with respect to a share of Series A Redeemable Preferred Stock shall commence on the first day of the calendar quarter following the issuance of such share, and shall accrue and be earned with respect to each share of Series A Redeemable Preferred Stock on a daily basis, on a 365/366 day year, as the case may be. The “Series A Original Issue Price” shall mean USD $4.15 per share subject to appropriate adjustment in the event of any bonus issue, share dividend; share split, subdivision, consolidation, combination or other -similar recapitalization with respect to the Series A Redeemable Preferred Stock. No right shall accrue to the holders of shares of Series A Redeemable Preferred Stock by reason of the fact that dividends on said shares are not declared in any prior year, nor shall any undeclared or unpaid dividend bear or accrue any interest.
3. Liquidation.
(a) Payment of the Series A Preferred Preference. In the event of any Liquidation Event (defined below), the holders of Series A Redeemable Preferred Stock then issued and outstanding shall be entitled to be paid out of the assets of the Corporation available for distribution to its shareholders before· any payment shall be made to the holders of Common Stock by reason of their ownership thereof, an amount per share equal to the sum of (i) the Series A Original Issue Price, (ii) the Series A Preferred Return Dividend, and (iii) any other accrued and unpaid dividends (whether or not declared) thereon. If the assets of the Corporation available for distribution among the holders of the Series A Redeemable Preferred Stock in accordance with this Section 3(a) shall be insufficient to permit the payment to such holders of their full aforesaid preferential amount, then the entire amount of assets of the Corporation available for such distribution shall be distributed ratably among the holders of the Series A Redeemable Preferred Stock in proportion to the aggregate preferential amount each holder would otherwise be entitled to receive.
(b) Payment to Holders of Common Stock. In the event of any Liquidation Event, after the payment of all preferential amounts required to be paid to the holders of Series A Redeemable Preferred Stock pursuant to Section 3(a), the remaining assets of the Corporation available for distribution to its shareholders shall be distributed among the holders of shares of Common Stock, pro rata based on the number of shares held by each such holder.
(c) Liquidation Event. For purposes of this Section 3, “Liquidation Event” shall mean any reorganization or merger of the Corporation with or into any other corporation or corporations, in which the shareholders of the Corporation _immediately prior to the transaction hold less than a majority of the voting stock immediately after the transaction, or any transaction or series of transactions resulting in the sale, transfer, lease or other disposition (but not including a transfer by pledge or mortgage to a bona fide lender) of all or substantially all of the assets of the Corporation (other that to a wholly-owned subsidiary) or any transaction or series of related transactions to which the Corporation is a party in which the shareholders of the Corporation immediately prior to the transaction hold less than a majority of the voting stock immediately after the transaction.
CERTIFICATE OF DESIGNATION OF SERIES A REDEEMABLE PREFERRED STOCK
4. Voting. The Series A Redeemable Preferred Stock shall be nonvoting in all matters other than those matters where voting is specifically require-d by the Oregon Business Corporation Act. As to all matters for which voting by class is specifically required by the Oregon Business Corporation Act, each outstanding share of Series A Redeemable Preferred Stock shall be entitled to one vote.
5. Series A Redeemable Preferred Stock Protective Provisions. So long as any shares of Series A Redeemable Preferred Stock are outstanding, the Corporation shall not, either directly or indirectly by amendment, amalgamation, merger, consolidation or otherwise, without the affirmative vote of the holders of at least a majority of the then issued and outstanding shares of Series A Redeemable Preferred Stock given in writing or by vote at a meeting, voting separately as a series pay any dividend or establish or maintain any sinking fund on any Common Stock or any class of preferred stock that is pari passu·with or junior to the Series A Redeemable Preferred Stock.
6. Conversion. The Series A Redeemable Preferred Stock is not convertible into Common Stock.
7. Redemption.
(a) At any time after June 1, 2020, the Corporation shall have the option, but not the obligation, to redeem all, but not less than all, of the shares of Series A Redeemable Preferred Stock out of funds lawfully available therefor at a price per share equal to the applicable Series A Original Issue Price, plus all ‘.accrued but unpaid Series A Preferred Return Dividends thereon, plus an amount equal to three percent (3%) of the applicable Series A Original Issue Price .(the “Redemption Price”), in one lump-sum payment due not more than sixty days after the written notice is delivered to holders of the Series A Redeemable Preferred Stock (the “Redemption Date”). On the Redemption Date, the Corporation shall redeem all, but not less than all, of the outstanding shares of Series A Redeemable Preferred Stock owned by each holder.
(b) Redemption Notice. Written notice of the redemption (the “Redemption Notice”) shall be sent to each holder of shares of Series A Redeemable Preferred Stock not less than thirty (30) days prior to the Redemption Date. Each Redemption Notice shall state:
(i) the number of shares of Series A Redeemable Preferred Stock held by the holder that the Corporation shall redeem on the Redemption Date specified in the Redemption Notice;
(ii) the Redemption Date and the Redemption Price; and
(iii) that the holder is to surrender to the Corporation, in the manner and at the place designated, his, her or its certificate or certificates representing, the shares of Series A Redeemable Preferred Stock to be redeemed.
(c) Surrender of Certificates: Payment. On or before the Redemption Date, each holder of Series A Redeemable Preferred Stock shall surrender the certificate or certificates representing such shares (or, if such registered holder alleges that such certificate has been lost, stolen or destroyed, a lost certificate affidavit and agreement reasonably acceptable to the Corporation to indemnify the Corporation against any claim that, may be made against the Corporation on account of the alleged loss, theft or destruction of such certificate) to the Corporation, in the manner and at the place designated in the Redemption Notice, and thereupon the Redemption Price for such shares shall be payable to the order of the person whose name appears on such certificate or certificates as the owner thereof.
(d) Rights Subsequent to Redemption. If the Redemption Notice shall have been duly given, and if on the applicable Redemption Date the Redemption Price payable upon redemption of the Series A Redeemable Preferred Stock to be redeemed on such Redemption Date is paid or tendered for payment or deposited with an independent payment agent so as to be available therefor, then notwithstanding that the certificates evidencing any of the shares of Series A Redeemable Preferred Stock so called for redemption shall not have been surrendered, dividends with respect to such shares of Series A Redeemable Preferred Stock shall cease to accrue after such Redemption Date and all rights with respect to such shares of Series A Redeemable Preferred Stock shall forthwith after the Redemption Date terminate, except only the right of the holders to receive the Redemption Price without interest upon surrender of their certificate or certificates therefor.
CERTIFICATE OF DESIGNATION OF SERIES A REDEEMABLE PREFERRED STOCK
(e) Redeemed or Otherwise Acquired Shares. Shares of Series A Redeemable Preferred Stock that are redeemed or otherwise acquired by the Corporation or, any of its subsidiaries shall be automatically and immediately cancelled and retired and shall not be reissued, sold or transferred.
8. Amendment. This Certificate of Designation constitutes an agreement between the Corporation and the holders of the Series A Redeemable Preferred Stock and may be amended or any term hereof waived only by the affirmative vote of the Board of Directors of the Corporation and the holders of a majority of the outstanding shares of Series A Redeemable Preferred Stock.
CERTIFICATE OF DESIGNATION OF SERIES A REDEEMABLE PREFERRED STOCK
Exhibit 3.5
Registry Number:
108800-86 (if known) |
ARTICLES OF AMENDMENT Business/Professional Corporation |
FILED MAR 15 2016 OREGON SECRETARY OF STATE |
PLEASE TYPE OR PRINT LEGIBLY IN BLACK INK
1. | ENTITY NAME: |
Willamette Valley Vineyards, Inc. |
2. | THE FOLLOWING AMENDMENT(S) TO THE ARTICLES OF INCORPORATION IS MADE HEREBY: State the article number(s) and set forth the article(s) as it is amended to read. (Attach a separate sheet If necessary.) |
Article II (see attached Amended and Restated Certificate of Designation of Series A Redeemable Preferred Stock).
3. | The amendment was adopted on: February 28, 2016 (If more than one amendment was adopted, identify the date of adoption of each amendment.) |
4. | PLEASE CHECK THE APPROPRIATE STATEMENT: |
¤ Shareholder action was required to adopt the amendment(s).
The vote was as follows:
Class or Series of Shares | Number of Shores Outstanding | Number of Votes Entitled to be Cast |
Number of Votes Cast for |
Number of Votes Cast Against |
Series A | 1,424,841 | 1,424,841 | 859,738 | 189,089 |
¡ Shareholder action was not required to adopt the amendment(s). The amendment(s) was adopted by the board of directors without shareholder action.
¡ The corporation has not issued any shares of stock. Shareholder action was not required to adopt the amendment(s) The amendment(s) was adopted by the Incorporators or by the board of directors.
5. | EXECUTION: By my signature, I declare as an authorized signer, that this filing has been examined by me and is, to the best of my knowledge and belief, true, correct, and complete. Making false statements in this document is against the law and may be penalized by fines, imprisonment or both. |
Signature: | Printed Name: | Title: | |||
/s/ James W. Bernau |
James W. Bernau |
President |
ATTACHMENT A
________________________
Amended and Restated
Certificate of Designation of the Preferences, Limitations, and Relative Rights of the
Series A Redeemable Preferred Stock of
Willamette Valley Vineyards, Inc.
________________________
1. Designation and Number. The designation of such preferred shares, no par value, is "Series A Redeemable Preferred Stock" (the "Series A Redeemable Preferred Stock"). The total number of authorized shares of Series A Redeemable Preferred Stock shall be 2,857,548; provided, however, that notwithstanding any approval rights granted to the holders of the Series A Redeemable Preferred Stock in Section 8 of this Certificate, the Board of Directors may increase the number of preferred shares designated as Series A Redeemable Preferred Stock without further, shareholder approval, up to the total number of shares of the Company designated as preferred stock less any shares of preferred stock separately designated as part of another series of preferred stock.
2. Dividends. The Corporation shall not declare, pay or set aside any' dividends on shares of Common Stock unless the holders of the Series A Redeemable Preferred Stock then issued and outstanding shall first receive, or simultaneously receive, a dividend on each issued and outstanding Series A Redeemable Preferred Stock in an amount at least equal to the Series A Preferred Return Dividend. As used herein and with respect to each share of Series A Redeemable Preferred Stock, the "Series A Preferred Return Dividend” shall mean an annual cumulative cash dividend, whether or not declared by the Board, in an amount equal to 5.3% of the applicable Series A Original Issue Price (defined below) per annum. The Series A Preferred Return Dividend with respect to a share of Series A Redeemable Preferred ; Stock shall commence on the first day of the calendar quarter following the issuance of such share, and shall accrue and be earned with respect to each share of Series A Redeemable Preferred Stock on a daily basis, on a 365/366 day year, as the case may be. The "Series A Original Issue Price" shall mean USD $4.15 per share subject to appropriate adjustment in the event of any bonus issue, share dividend, share split, subdivision, consolidation, combination or other similar recapitalization with respect to the Series A Redeemable Preferred Stock. No right shall accrue to the holders of shares of Series A Redeemable Preferred Stock by reason of the fact that . dividends on said shares are not declared in any prior year, nor shall any undeclared or unpaid dividend bear or accrue any interest.
3. Liquidation
(a) Payment of the Series A Preferred Preference. In the event of any Liquidation Event (defined below), the holders of Series A Redeemable Preferred Stock then issued and outstanding shall be entitled to be paid out of the assets of the Corporation available for distribution to its ,shareholders before any payment shall be made to the holders of Common Stock by reason of their ownership thereof, an amount per share equal to the sum of (i) the Series A Original Issue Price, (ii) the Series A Preferred Return Dividend, and (iii) any other accrued and unpaid dividends (whether or not declared) thereon. If the assets of the Corporation available for distribution among the holders of the Series A Redeemable Preferred Stock in accordance with this Section 3(a) shall be insufficient to permit the payment to such holders of their full aforesaid preferential amount, then the entire amount of assets of the Corporation available for such distribution shall be distributed ratably among the holders of the Series A Redeemable Preferred Stock in proportion, to the aggregate· preferential amount each holder would otherwise be entitled to receive.
(b) Payment to Holders of Common Stock. In the event of any Liquidation Event, after the payment of all preferential amounts required to. be paid to the holders of Series A Redeemable Preferred Stock pursuant to Section 3(a), the remaining assets of the Corporation available for distribution to its shareholders shall be distributed among the holders of shares of Common Stock, pro rata based on the number of shares held by each such holder.
AMENDED AND RESTATED CERTIFICATE OF DESIGNATION OF SERIES A REDEEMABLE PREFERRED STOCK
(c) Liquidation Event. For purposes of this Section 3, ''Liquidation Event” shall mean any reorganization or merger of the Corporation with or into any other corporation or corporations, in which the shareholders of the Corporation immediately prior to the transaction hold less than a majority of the voting stock immediately after the transaction, or any transaction or series of transactions resulting in the sale, transfer, lease or other disposition (but not including a transfer by pledge or mortgage to a bona fide lender) of all or substantially-all of the assets of the Corporation (other than to a wholly-owned subsidiary) or any transaction or series of related transactions, to which the Corporation is a party in which the. shareholders of the Corporation immediately prior to the transaction hold less than a majority of the voting stock immediately after the transaction.
4. Voting. The Series A Redeemable Preferred Stock shall be nonvoting in all matters other than those matters where voting is specifically required by the Oregon Business Corporation Act. As to all matters for which voting by class is specifically required by the Oregon Business Corporation Act, each outstanding share of Series A Redeemable Preferred Stock shall be entitled to one vote.
5. Series A Redeemable Preferred Stock Protective Provisions. So long as any shares of Series A Redeemable Preferred Stock the outstanding, the Corporation shall not, either directly or indirectly by amendment, amalgamation, merger, consolidation or otherwise, without the affirmative vote of the holders of at least a majority of the then issued and outstanding shares of Series A Redeemable, Preferred Stock given in writing or by vote at a meeting, voting separately as a series pay any dividend or establish or maintain any sinking fund on any Common Stock or any class of preferred stock that is pari passu with or junior to the Series A Redeemable Preferred Stock.
6. Conversion. The Series A Redeemable Preferred Stock is not convertible into Common Stock.
7. Redemption.
(a) At any time after June 1, 2021, the Corporation shall have the option, but not the obligation, to redeem all, but not less than all,- of the shares of Series A Redeemable Preferred Stock out of funds lawfully available therefor- at a price per share equal to the applicable Series A Original Issue Price, plus all accrued but unpaid Series A Preferred Return Dividends thereon, plus an amount equal to three percent (3%) of the applicable Series A Original Issue Price (the "Redemption Price"), in one lump-sum payment due not more than sixty days after the written notice is delivered to holders of the Series A Redeemable Preferred Stock (the "Redemption Date"). On the Redemption Date, the Corporation shall redeem all, but not less than all, of the outstanding shares of Series A Redeemable Preferred Stock owned by each holder.
(b) Redemption Notice. Written notice of the redemption (the "Redemption Notice") shall be sent to each holder of shares of Series A Redeemable Preferred Stock not less than thirty (30) days prior to· the Redemption Date. Each Redemption Notice shall state:
(i) the number of shares of Series A Redeemable Preferred Stock held by the holder that the Corporation shall redeem on the Redemption Date specified in the Redemption Notice;
(ii) the Redemption Date and the Redemption Price; and
(iii) that the holder is to surrender to the Corporation, in the manner and at the place designated, his, her or its certificate or certificates, representing the shares of Series A Redeemable Preferred Stock to be redeemed.
(c) Surrender of Certificates: Payment. On or before the Redemption Date, each holder of Series A Redeemable Preferred Stock snail surrender the certificate or certificates representing such shares (or, if such registered holder alleges that such certificate has been lost, stolen or destroyed, a lost certificate affidavit and agreement reasonably acceptable to the Corporation to indemnify the Corporation against any claim that may be made against the Corporation on account of the alleged loss, theft or destruction of such certificate) to the Corporation, in the manner and at the place designated in the Redemption Notice, and thereupon the Redemption Price for (such shares shall be payable to the order of the person whose name appears on such certificate or certificates as the owner thereof.
AMENDED AND RESTATED CERTIFICATE OF DESIGNATION OF SERIES A REDEEMABLE PREFERRED STOCK
(d) Rights Subsequent to Redemption. If the Redemption Notice shall have been duly given, and if on the applicable Redemption pate the Redemption Price payable upon redemption of the Series A Redeemable Preferred Stock to be redeemed on such Redemption Date is paid or tendered for payment or deposited with an independent payment agent so as to be available therefor then notwithstanding that the certificates evidencing any of the shares of Series A Redeemable Preferred Stock so called for redemption shall not have been surrendered, dividends with respect to such shares of Series A Redeemable Preferred Stock shall cease to accrue after such Redemption Date and all rights with respect to such shares of Series A Redeemable Preferred Stock shall forthwith after the Redemption Date terminate, except only the right of the holders to receive the Redemption Price without interest upon surrender of their certificate or certificates therefor.
(e) Redeemed or Otherwise Acquired Shares. Shares of Series A Redeemable Preferred Stock that are redeemed or otherwise acquired by the Corporation or any of its subsidiaries shall be automatically and immediately cancelled and retired and shall not be reissued, sold or transferred.
8. Amendment. This Certificate of Designation constitutes an agreement between the Corporation and the holders of the Series A Redeemable Preferred Stock and may be amended or any term hereof waived only by the affirmative vote of the Board of Directors of the Corporation and the holders of a majority of the outstanding shares of Series A Redeemable Preferred Stock.
AMENDED AND RESTATED CERTIFICATE OF DESIGNATION OF SERIES A REDEEMABLE PREFERRED STOCK
Exhibit 31.1
CERTIFICATION OF CHIEF EXECUTIVE OFFICER PURSUANT TO RULE 13a-14(a) OF THE SECURITIES EXCHANGE ACT OF 1934
I, James W. Bernau, certify that:
1. I have reviewed this quarterly report on Form 10-Q of Willamette Valley Vineyards, Inc.;
2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;
3. Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;
4. The registrant’s other certifying officer(s) and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have:
a) Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;
b) Designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles;
c) Evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and
d) Disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and
5. The registrant’s other certifying officer(s) and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of the registrant’s board of directors (or persons performing the equivalent functions):
a) All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and
b) Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal control over financial reporting.
Date: May 13, 2025 | By | /s/ James W. Bernau | |
James W. Bernau | |||
Chief Executive Officer | |||
(Principal Executive Officer) |
Exhibit 31.2
CERTIFICATION OF CHIEF FINANCIAL OFFICER PURSUANT TO RULE 13a-14(a) OF THE SECURITIES EXCHANGE ACT OF 1934
I, John Ferry, certify that:
1. I have reviewed this quarterly report on Form 10-Q of Willamette Valley Vineyards, Inc.;
2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;
3. Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;
4. The registrant’s other certifying officer(s) and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have:
a) Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;
b) Designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles;
c) Evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and
d) Disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and
5. The registrant’s other certifying officer(s) and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of the registrant’s board of directors (or persons performing the equivalent functions):
a) All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and
b) Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal control over financial reporting.
Date: May 13, 2025 | By | /s/ John Ferry | |
John Ferry | |||
Chief Financial Officer | |||
(Principal Accounting and Financial Officer) |
Exhibit 32.1
CERTIFICATION OF CHIEF EXECUTIVE OFFICER PURSUANT TO 18 U.S.C. SECTION 1350, AS ADOPTED PURSUANT TO SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002
I, James W. Bernau, certify, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, that:
(1) | the Quarterly Report of Willamette Valley Vineyards, Inc. on Form 10-Q for the quarterly period ended March 31, 2025 (the “Report”) fully complies with the requirements of Section 13(a) or 15(d) of the Securities Exchange Act of 1934; and |
(2) | information contained in the Report fairly presents in all material respects the financial condition and results of operations of Willamette Valley Vineyards, Inc. |
Date: May 13, 2025 | By | /s/ James W. Bernau | |
James W. Bernau | |||
Title: Chief Executive Officer | |||
(Principal Executive Officer) |
A signed original of this written statement required by Section 906 of the Sarbanes-Oxley Act of 2002 has been provided to Willamette Valley Vineyards, Inc. and will be retained by Willamette Valley Vineyards, Inc. and furnished to the Securities and Exchange Commission or its staff upon request.
This certification accompanies this Quarterly Report on Form 10-Q pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 and shall not, except to the extent required by such Act, be deemed filed by Willamette Valley Vineyards, Inc. for purposes of Section 18 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”). Such certification will not be deemed to be incorporated by reference into any filing under the Securities Act of 1933, as amended, or the Exchange Act, except to the extent that Willamette Valley Vineyards, Inc. specifically incorporates it by reference.
Exhibit 32.2
CERTIFICATION OF CHIEF FINANCIAL OFFICER PURSUANT TO 18 U.S.C. SECTION 1350, AS ADOPTED PURSUANT TO SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002
I, John Ferry, certify, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, that:
(1) | the Quarterly Report of Willamette Valley Vineyards, Inc. on Form 10-Q for the quarterly period ended March 31, 2025 (the “Report”) fully complies with the requirements of Section 13(a) or 15(d) of the Securities Exchange Act of 1934; and |
(2) | information contained in the Report fairly presents in all material respects the financial condition and results of operations of Willamette Valley Vineyards, Inc. |
Date: May 13, 2025 | By | /s/ John Ferry | |
John Ferry | |||
Title: Chief Financial Officer | |||
(Principal Accounting and Financial Officer) |
A signed original of this written statement required by Section 906 of the Sarbanes-Oxley Act of 2002 has been provided to Willamette Valley Vineyards, Inc. and will be retained by Willamette Valley Vineyards, Inc. and furnished to the Securities and Exchange Commission or its staff upon request.
This certification accompanies this Quarterly Report on Form 10-Q pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 and shall not, except to the extent required by such Act, be deemed filed by Willamette Valley Vineyards, Inc. for purposes of Section 18 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”). Such certification will not be deemed to be incorporated by reference into any filing under the Securities Act of 1933, as amended, or the Exchange Act, except to the extent that Willamette Valley Vineyards, Inc. specifically incorporates it by reference.