Attached files

file filename
EX-10.1 - FORM OF STOCK OPTION AGREEMENT DATED DECEMBER 1, 2010 - OMEGA PROTEIN CORPdex101.htm

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

Form 8-K

 

 

Current Report

Pursuant to Section 13 or 15(d) of the

Securities Act of 1934

Date of Report (Date of earliest event reported): December 1, 2010

 

 

Omega Protein Corporation

(Exact name of registrant as specified in its charter)

 

 

 

Nevada   001-14003   76-0562134

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

2105 CityWest Boulevard

Suite 500

Houston, Texas

  77042
(Address of principal executive offices)   (Zip Code)

(713) 623-0060

(Registrant’s telephone number, including area code)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CRF 240.133-4(c))

 

 

 


Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On December 1, 2010, the Compensation Committee of the Board of Directors of Omega Protein Corporation (the “Company”) awarded the following grants of non-qualified stock options to purchase the Company’s common stock under the Company’s 2006 Incentive Plan to the Company Named Executive Officers (as defined by Securities and Exchange Commission regulations) (“Named Executive Officers”) and other executive officers listed below:

 

Officer

 

Title

   Number of
Options
 
Joseph L. von Rosenberg III   Chairman of the Board, Chief Executive Officer and President      500,000   
John D. Held   Executive Vice President, General Counsel & Secretary      125,000   
Bret Scholtes   Senior Vice President – Corporate Development      200,000   
Joseph E. Kadi   Senior Vice President – Operations      150,000   
Dr. Mark E. Griffin   Vice President – Research and Development      125,000   

These options vest annually in one-third increments, have a 10-year life, and have an exercise price of $7.07, the fair market value on the date of grant. The grants were made pursuant to the form of stock option agreement attached hereto as Exhibit 10.1.

The foregoing description of the stock option agreement does not purport to be complete and is qualified in its entirety by reference to the form of stock option agreement, which is attached as Exhibit 10.1 hereto and incorporated herein by reference.

On December 6, 2010, the Company paid the cash bonuses set forth below to the following Company Named Executive Officers and other executive officers set forth below:

 

Officer   Title   

2010

Cash

Bonus

 
Joseph L. von Rosenberg III   Chairman of the Board, President and Chief Executive Officer      $600,000   
Robert W. Stockton   Executive Vice President and Chief Financial Officer      $100,000   
John D. Held   Executive Vice President, General Counsel and      $250,000   

 

2


 

   Secretary   
Joseph E. Kadi    Senior Vice President – Operations      $250,000   
Bret Scholtes    Senior Vice President – Corporate Development      $250,000   
Dr. Mark E. Griffin    Vice President – Research and Development      $250,000   

On December 1, 2010, the Compensation Committee of the Board of Directors increased the annual base salaries of the following Named Executive Officers as set forth below, effective in each case as of January 1, 2011:

 

Officer

 

Title

   New 2011
Base Salary
 
Joseph L. von Rosenberg III   Chairman of the Board, Chief Executive Officer and President      $600,000   
John D. Held   Executive Vice President, General Counsel & Secretary      $300,000   
Bret Scholtes   Senior Vice President – Corporate Development      $325,000   
Joseph E. Kadi   Senior Vice President – Operations      $300,000   
Dr. Mark E. Griffin   Vice President – Research and Development      $300,000   

On December 1, 2010, the Company’s Board of Directors approved an increase in the Company retainer fee payable to the Chairman of the Company’s Audit Committee (currently Harry O. Nicodemus, IV) from $10,000 a year to $20,000 per year, effective January 1, 2011. The retainer fee is payable in four equal quarterly installments.

Item 9.01 Financial Statements and Exhibits.

 

  (a) Financial Statements of Businesses Acquired

None.

 

  (b) Pro Forma Financial Information

None.

 

  (c) Shell Company Transactions

None.

 

  (d) Exhibits

 

3


10.1    Form of Stock Option Agreement dated December 1, 2010.

 

4


SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.

 

  Omega Protein Corporation
Dated: December 6, 2010  

/s/ John D. Held

  John D. Held
  Executive Vice President, General Counsel and Secretary

 

5