THOMAS HONEY AGREEMENT APRIL 1, 2008

EX-10.1 3 dex101.htm AGREEMENT WITH THOMAS HONEY Agreement with Thomas Honey

Exhibit 10.1

THOMAS HONEY AGREEMENT

APRIL 1, 2008

AGREEMENT TERM: Two years with annual renewal on anniversary date thereafter.

TITLE: President

ENTITY NAME: “EVE TEC” (Electronic Value Exchange Technologies) or “VEE TEC” (Value Exchange & E-Commerce Technologies)

DUTIES & AUTHORITY:

REPORTS TO: The CMT Board of Directors

LIABILITY INDEMNIFICATION: D & O Insurance of Board of Directors

LOCATION: United Kingdom by 1 June 2008

RELOCATION & REPATRIATION:

 

   

Packing, storage & moving expenses

 

   

Lease temporary residence in UK for two-year (2) term

 

   

Repatriation to USA upon termination of employment including packing, storage and moving expenses.

 

   

Animal quarantine (UK and US)

COMPENSATION:

 

 

 

10,000 Pound Sterling Base Compensation (5,000 Payable on 1st and 16th of each month via wire or ACH transfer)*

 

   

5,000 Pound Sterling Signing Bonus (to get started)

 

   

Incentive Compensation: To Be Determined (Consistent with European Industry Norms)

 

   

CMT Stock & Options: Preferred Shares Convertible into 250,000 common shares of CMKT

 

 

 

USD 1,000 monthly for Medical, Dental, & Travel Insurance (payable of 1st of month

 

   

UK Automobile Lease & Insurance

 

   

Ex-patriot Residency & Income Tax Equalization—To Be Determined

 

   

Corporate Expense Card

TERMINATION:

 

   

Employer Induced (Company dissolution, acquisition, redundancy, etc.)—90-day written notice with (a) lump sum payment equivalent to last six months base and benefit compensation and (b) repatriation packing and moving expenses.

 

   

Employee Induced—90-day written notice by employee with repatriation packing and moving expenses.

 

   

Employer induced for Cause—Immediate with repatriation packing and moving expenses.


SIGNED BY:

 

/s/ Jack Bouroudjian

Jack Bouroudjian
Chairman CMT

/s/ Tony Honey

Tony Honey