Attached files
file | filename |
---|---|
EX-3.2 - EX-3.2 - HUNTINGTON INGALLS INDUSTRIES, INC. | v59141exv3w2.htm |
EX-3.1 - EX-3.1 - HUNTINGTON INGALLS INDUSTRIES, INC. | v59141exv3w1.htm |
EX-10.8 - EX-10.8 - HUNTINGTON INGALLS INDUSTRIES, INC. | v59141exv10w8.htm |
EX-10.5 - EX-10.5 - HUNTINGTON INGALLS INDUSTRIES, INC. | v59141exv10w5.htm |
EX-10.9 - EX-10.9 - HUNTINGTON INGALLS INDUSTRIES, INC. | v59141exv10w9.htm |
EX-99.1 - EX-99.1 - HUNTINGTON INGALLS INDUSTRIES, INC. | v59141exv99w1.htm |
EX-10.7 - EX-10.7 - HUNTINGTON INGALLS INDUSTRIES, INC. | v59141exv10w7.htm |
EX-10.2 - EX-10.2 - HUNTINGTON INGALLS INDUSTRIES, INC. | v59141exv10w2.htm |
EX-10.3 - EX-10.3 - HUNTINGTON INGALLS INDUSTRIES, INC. | v59141exv10w3.htm |
EX-10.1 - EX-10.1 - HUNTINGTON INGALLS INDUSTRIES, INC. | v59141exv10w1.htm |
EX-10.6 - EX-10.6 - HUNTINGTON INGALLS INDUSTRIES, INC. | v59141exv10w6.htm |
EX-10.4 - EX-10.4 - HUNTINGTON INGALLS INDUSTRIES, INC. | v59141exv10w4.htm |
EX-10.10 - EX-10.10 - HUNTINGTON INGALLS INDUSTRIES, INC. | v59141exv10w10.htm |
Table of Contents
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d) of
The Securities Exchange Act of 1934
Pursuant to Section 13 or 15(d) of
The Securities Exchange Act of 1934
Date of Report (date of earliest event reported)
March 29, 2011
March 29, 2011
Huntington Ingalls Industries, Inc.
(Exact name of registrant as specified in its charter)
Delaware | 1-34910 | 90-0607005 | ||
(State or other jurisdiction of incorporation) |
(Commission File Number) |
(IRS Employer Identification No.) |
4101 Washington Avenue, Newport News, VA | 23607 | |
(Address of principal executive offices) | (Zip Code) |
(757) 380-2000
Registrants telephone number, including area code
Registrants telephone number, including area code
(Former name or former address, if changed since last report)
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:
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
TABLE OF CONTENTS
Table of Contents
ITEM 1.01 Entry into a Material Definitive Agreement.
On March 29, 2011, Huntington Ingalls Industries, Inc. (the Company) entered into a Separation
and Distribution Agreement (the Separation Agreement) with Northrop Grumman Corporation (now
named Titan II Inc.), New P, Inc. (now named Northrop Grumman Corporation) (Northrop Grumman),
Northrop Grumman Shipbuilding, Inc. (NGSB) and Northrop Grumman Systems Corporation (NGSC),
pursuant to which the Company was legally and structurally separated from Northrop Grumman.
Pursuant to the terms of the Separation Agreement, (i) Northrop Grumman completed a corporate
reorganization to create a new holding company structure, (ii) the Company and Northrop Grumman
effected certain transfers of assets and assumed certain liabilities so that each of the Company
and Northrop Grumman retained both the assets of and liabilities associated with their respective
businesses, (iii) subject to certain exceptions, all agreements, arrangements, commitments and
undertakings, including all intercompany accounts payable or accounts receivable, including
intercompany indebtedness and intercompany work orders between the Company and Northrop Grumman,
were terminated or otherwise satisfied, effective no later than March 31, 2011 (the Distribution Date), (iv) the Company
and Northrop Grumman agreed to share certain gains and liabilities and (v) Northrop Grumman
distributed, on a pro rata basis, all of the issued and outstanding shares of common stock of the
Company to Northrop Grummans stockholders via a pro rata dividend (the Spin-Off).
Consummation of the Spin-Off was subject to customary closing conditions that were satisfied prior
to the Spin-Off, including, among other things, that (i) the Securities and Exchange Commission
(the SEC) declare effective the Companys registration statement on Form 10 relating to the
registration of the Companys common stock under the Securities Exchange Act of 1934, (ii) no stop
order of the SEC suspending effectiveness of the Form 10 be in effect prior to the Spin-Off and
(iii) the Companys common stock be authorized for listing on the New York Stock Exchange.
In addition to, and concurrently with, the Separation Agreement, the Company, Northrop Grumman and
certain of their respective subsidiaries entered into certain ancillary agreements, including (i)
an Employee Matters Agreement that sets forth agreements between the Company and Northrop Grumman
as to certain employment, compensation and benefits matters, (ii) an Insurance Matters Agreement
that allocates to the Company and Northrop Grumman rights regarding various policies of insurance,
(iii) an Intellectual Property License Agreement pursuant to which NGSB and its affiliates license
certain of its intellectual property to NGSC and its affiliates and NGSC and its affiliates license
certain of its intellectual property to NGSB and its affiliates, (iv) a Tax Matters Agreement that
governs rights and obligations after the Spin-Off with respect to matters regarding U.S. Federal,
state, local and foreign income taxes and other taxes, including tax liabilities and benefits,
attributes, returns and contests, and (v) a Transition Services Agreement under which Northrop
Grumman or certain of its subsidiaries will provide the Company with certain services for a limited
time to help ensure an orderly transition following the distribution.
The foregoing descriptions of the Separation Agreement, Employee Matters Agreement, Insurance
Matters Agreement, Intellectual Property License Agreement, Tax Matters Agreement and Transition
Services Agreements (the Agreements) are qualified in their entirety by reference to the full
text of the Agreements, which are filed as Exhibits 10.1, 10.2, 10.3, 10.4, 10.5 and 10.6 to this
Current Report on Form 8-K.
ITEM 2.01 Completion of Acquisition or Disposition of Assets.
The information included in Item 1.01 is incorporated herein by reference.
Table of Contents
ITEM 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain
Officers; Compensatory Arrangements of Certain Officers.
Departure of Directors; Election of Directors
On March 30, 2011, the Board of Directors of the Company (the Board) elected C. Michael Petters,
Robert Bruner, Artur Davis, Anastasia Kelly, Paul D. Miller and Tom Schievelbein as members of the
Board, effective as of 11:59 p.m. on March 30, 2011. Ms. Kelly was appointed to serve as chair, and
Mr. Davis and Thomas B. Fargo (who was previously appointed to serve as non-executive Chairman of
the Company) were appointed to serve as members, of the Governance Committee of the Board. Admiral
Miller was appointed to serve as chair, and Admiral Fargo was appointed to serve as a member, of
the Compensation Committee of the Board (the Compensation Committee). Mr. Schievelbein and Dr.
Bruner were appointed to serve as members of the Audit Committee along with Karl von der Heyden who
was previously appointed to serve as chair of the committee. Information regarding each of these
directors is included under the heading Management in the Companys Information Statement, dated
March 18, 2011, and attached hereto as Exhibit 99.1. Such information has not changed and is
incorporated herein by reference. In addition, on March 30, 2011, each of Mark Rabinowitz and
Malcolm S. Swift tendered his resignation from the Board, effective as of 11:59 p.m. on March 30,
2011.
Compensatory Arrangements of Non-Employee Directors
The members of the Board who are not employed by the Company or one of its subsidiaries
(non-employee directors) will be compensated by the Company as follows:
Cash Compensation. Each non-employee director will be paid a cash retainer by the Company at an
annualized rate of $100,000. A non-employee director who serves as non-executive chairman, a Board
committee Chair and/or a member of certain Board committees, will be paid an additional annual cash
retainer by the Company as follows:
Non-Executive Chairman Retainer |
$ | 250,000 | ||
Committee Chair Retainers |
||||
Audit Committee Chair |
$ | 20,000 | ||
Compensation Committee Chair |
$ | 15,000 | ||
Governance Committee Chair |
$ | 15,000 | ||
Audit Committee Member Retainer |
$ | 15,000 | ||
Compensation Committee Member Retainer |
$ | 5,000 | ||
Governance Committee Member Retainer |
$ | 5,000 |
Equity Compensation. Each non-employee director will also receive an award of restricted stock
units (RSUs) under the Huntington Ingalls Industries, Inc. 2011 Long-Term Incentive Stock Plan
(the LTISP) on the first trading day of each fiscal quarter of the Company, commencing with the
second quarter of fiscal 2011. The number of RSUs awarded to a non-employee director for any such
quarter will be determined by dividing (1) $25,000 by (2) the per share closing price (in regular
trading) of a share of the Companys common stock on the New York Stock Exchange on the date of
grant, rounded down to the nearest whole unit.
Effective March 31, 2011, the Board also approved special initial long-term incentive awards to the
non-employee directors in the form of an additional RSU award. Admiral Fargo was granted an initial
award of 7,228 RSUs and Dr. Bruner, Ms. Kelly, Admiral Miller and Messrs. Davis, Schievelbein
and von der Heyden each was granted an initial award of 4,819 RSUs.
Each non-employee director RSU award is fully vested at grant and will generally become payable
within 30 days following the date the non-employee director ceases to provide services as a member
of the Board. An RSU will be paid either in a share of Company common stock or, at the discretion
of the Board, cash of equivalent value at the time of vesting (or a combination of cash and
shares). Each non-employee director RSU
Table of Contents
award is subject to the Terms and Conditions applicable to
Non-Employee Director Stock Units granted under the LTISP, which was
approved by the Board, effective March
31, 2011, and is filed as Exhibit 10.7 to this Current Report on Form 8-K.
Appointment of Certain Officers
Effective March 31, 2011, the Board appointed Douglass Fontaine as the Companys Corporate Vice President,
Controller and Chief Accounting Officer.
Mr. Fontaine, 50, has served as Sector Vice President and Controller for NGSB since March 2008. In
that position, he was responsible for accounting, financial planning and reporting, overhead
budgets and rates, and Sarbanes-Oxley compliance for the sector. Previously, he served as Vice
President and Business Manager of Estimating & Pricing, Operations, Engineering and Quality for
Northrop Grumman Ship Systems from February 2006 through March 2008. In addition, since joining
Northrop Grumman in 1988 as a financial analyst with the former Ingalls Shipbuilding, Mr. Fontaine
has held a variety of other positions in business management for Northrop Grumman Ship Systems,
including Vice President and Business Manager of Advanced Surface Combatants and Vice President of
Finance. Mr. Fontaine is a certified public accountant and holds a bachelors degree in business
management from the University of Mississippi.
In connection with his appointment, Mr. Fontaine will receive a base salary of $305,000 annually.
Additionally, on March 31, 2011, Mr. Fontaine was granted 7,349 RPSRs (as defined below) and 9,036 RSRs (as defined below). Additionally, on March 31, 2011, Mr. Fontaine was granted an
annual incentive compensation opportunity for 2011 under the Companys annual incentive
compensation programs (the Huntington Ingalls Industries, Inc. 2011 Annual Incentive Plan (For
Non-Section 162(m) Officers) and The 2011 Incentive Compensation Plan of Huntington Ingalls
Industries, Inc.) with a target bonus percentage of 45% of his base salary. The other terms of Mr.
Fontaines RPSRs, RSRs and incentive compensation opportunity are identical to the terms of the
awards to the named executive officers of the Company (the NEOs) described in further detail
below under the heading Compensation of Named Executive Officers.
Compensation of Named Executive Officers
Base Salaries. The Companys executive officers will receive base salaries as established by the
Company from time to time. Effective March 31, 2011, the Compensation Committee approved the following
initial annualized base salary rates for the NEOs:
Name | Position(s) | Base Salary | ||||
C. Michael Petters
|
President and Chief Executive Officer | $ | 900,000 | |||
Barbara A. Niland
|
Vice President and Chief Financial Officer | $ | 550,000 | |||
Irwin F. Edenzon
|
Vice President and General ManagerGulf Coast Operations | $ | 500,000 | |||
Matthew J. Mulherin
|
Vice President and General ManagerNewport News Operations | $ | 500,000 | |||
William R. Ermatinger
|
Vice President and Chief Human Resources Officer | $ | 350,000 |
Annual Incentive Compensation Opportunities. Also effective March 31, 2011, the Compensation Committee
approved grants to the NEOs of incentive compensation opportunities under the Companys annual
incentive compensation programs (the Huntington Ingalls Industries, Inc. 2011 Annual Incentive Plan
(For Non-Section 162(m) Officers) and The 2011 Incentive Compensation Plan of Huntington Ingalls
Industries, Inc. (the ICP)). After the conclusion of the 2011 performance year, the Compensation
Committee will base its determinations of the actual annual incentive amounts payable based on the
performance of the Company and its business segments against certain metrics that have been
established by the Compensation Committee. For Mr. Petters, Ms. Niland and Mr. Ermatinger, the
relevant performance criteria include the Companys operating margin and free cash flow for 2011.
For Mr. Mulherin, the criteria include the Companys operating margin and
Table of Contents
free cash flow for 2011,
as well as operational criteria, return on sales criteria and free cash flow criteria for the
Companys Newport News segment for 2011. For Mr. Edenzon, the criteria include the Companys
operating margin and free cash flow for 2011, as well as operational criteria, return on sales
criteria and free cash flow criteria for the Companys Ingalls segment for 2011.
The target bonus percentages (each as a percentage of the NEOs base salary for the year) for the
annual incentive awards to the NEOs are as follows:
Name | Target Bonus Percentage | |||
C. Michael Petters |
125 | % | ||
Barbara A. Niland |
70 | % | ||
Irwin F. Edenzon |
70 | % | ||
Matthew J. Mulherin |
70 | % | ||
William R. Ermatinger |
60 | % |
A NEOs actual annual incentive compensation payment for a year will be determined by the
Compensation Committee and may range from 0% to 150% of the NEOs target bonus percentage based on
performance against the applicable performance criteria referenced above, and the Committees
assessment of the individuals performance.
If a NEOs compensation is subject to the deductibility limitations of Section 162(m) of the
Internal Revenue Code for a particular year, the NEOs annual incentive payment for that year may
not exceed a limit determined under the ICP for that year. In general, the ICP limits the maximum
aggregate annual incentive amounts that may be paid to all such executives subject to Section
162(m) with respect to a particular year, in the aggregate, to 2.5% of the Companys income from
continuing operations (before federal and foreign income taxes and the cumulative effect of
accounting changes and extraordinary items, less pension income (or plus pension expense) plus
amortization and impairment of goodwill and other purchased intangibles, plus restructuring or
similar charges to the extent they are separately disclosed in the annual report) for that year.
Long-Term Equity Incentive Awards. In addition, effective March 31, 2011, the Compensation Committee
approved grants of certain long-term equity incentive awards to the NEOs under the LTISP. The
incentive awards consisted of a combination of restricted performance stock rights (RPSRs) and
restricted stock rights (RSRs), with the RPSR awards subject to the Terms and Conditions
applicable to 2011 RPSRs granted under the LTISP (the RPSR Terms) and the RSRs subject to the
Terms and Conditions applicable to 2011 RSRs granted under the LTISP (the RSR Terms). The forms
of the RPSR Terms and RSR Terms were approved by the Compensation
Committee, effective March 31, 2011. Each
NEO received a number of RPSRs and a number of RSRs as follows:
Name | RPSRs | RSRs | ||||||
C. Michael Petters |
108,433 | 60,240 | ||||||
Barbara A. Niland |
29,156 | 24,096 | ||||||
Irwin F. Edenzon |
21,084 | 24,096 | ||||||
Matthew J. Mulherin |
21,084 | 24,096 | ||||||
William R. Ermatinger |
11,807 | 18,072 |
The RPSR Terms provide that the RPSRs will vest based on the performance of the Company during the
period of time from January 1, 2011 to December 31, 2013 (the Performance Period). Performance
will be measured against operating margin criteria and free cash flow criteria that have been
established by the Compensation Committee. Between 0% and 200% of the number of RPSRs subject to a
particular award will vest based on actual Company performance during the Performance Period. To
the extent that an RPSR vests, the holder will be entitled to receive from the Company an
equivalent number of shares of the Companys common stock, or, in the discretion of the
Compensation Committee, cash of equivalent value at the time of vesting or a combination of shares
of common stock and cash. RPSRs that vest will be paid in 2014. RPSRs subject to the award will
terminate if the holder of the award ceases to be an employee of the Company or one of its
Table of Contents
subsidiaries before the end of the Performance Period, unless the holders employment terminates
due to retirement, death or disability more than six months after the start of the Performance
Period, in which case the holder will be entitled to prorated vesting at the end of the Performance
Period of the portion of his or her RPSRs that would have vested based on Company performance at
the end of the period had his or her employment continued through that time.
The RSR Terms provide that the RSRs will vest, subject to the award holders continued employment,
on the third anniversary of the grant date. Each vested RSR will be paid within 90 days of vesting
in a share of Company common stock, or, in the discretion of the Compensation Committee, cash of
equivalent value at the time of vesting or a combination of shares of common stock and cash. RSRs
subject to the award will terminate, to the extent not previously vested, if the holder of the
award ceases to be an employee of the Company or one of its subsidiaries, unless the holders
employment terminates due to death or disability, in which case the holder will be entitled to
accelerated vesting of the award.
In addition, if the holder of an RPSR or RSR is an elected or appointed officer of the Company on
the date the award is paid (or, if earlier, on the date the holders employment by the Company and
its subsidiaries terminates for any reason), the holder is not permitted to sell or otherwise
transfer 50% of the total number of shares of common stock the holder receives in payment of the
award until the earlier of (1) the third anniversary of the date such shares of common stock are
paid to the holder or (2) the date the holders employment by the Company and its subsidiaries
terminates due to the holders death or disability. If the holders employment terminates other
than due to death or disability, the holding period requirement will not apply as to any RPSRs that
are paid more than one year after the holders termination of employment.
The foregoing descriptions of the RPSRs and the RSRs are qualified in their entirety by reference
to the full text of the RPSR Terms and the RSR Terms, which are filed as Exhibits 10.8 and 10.9,
respectively, to this Current Report on Form 8-K.
Effective March 31, 2011, the Compensation Committee also approved the form of Terms and Conditions
applicable to 2011 Stock Options granted under the LTISP (the Option Terms). While the Company
has not yet granted any stock options, a stock option granted under the LTISP (an Option) will be
exercisable only to the extent that it has vested and has not expired or terminated. One-third of
the total number of shares of common stock subject to an Option will vest and become exercisable
upon each of the first, second and third anniversaries of the date of grant. An Option, to the
extent not previously exercised, whether vested and exercisable or not, will terminate at the close
of business on the last business day preceding the seventh anniversary of the grant date (the
Expiration Date). An option may terminate prior to the Expiration Date if a holder ceases to be
an employee of the Company or one of its subsidiaries.
The Option Terms further provide that any holder of an Option who is an elected or appointed
officer of the Company on any date an Option is exercised (or, if earlier, on the date the holders
employment is terminated for any reason) is not permitted to sell or otherwise transfer 50% of the
total number of shares of common stock the holder receives upon any exercise of an Option until the
earlier of (1) the third anniversary of the date of exercise or (2) the date the holders
employment by the Company and its subsidiaries terminates due to the holders death or disability.
If the holders employment terminates other than due to the holders death or disability, the
holding period will not apply as to any shares acquired upon exercise of an Option to the extent
the Option remains exercisable for more than one year after such termination of employment and the
applicable Option exercise actually occurs more than one year after such termination of
employment.
The foregoing description of the Option Terms is qualified in its entirety by reference to the full
text of the Options Terms, which is filed as Exhibit 10.10 to this Current Report on Form 8-K.
Table of Contents
ITEM 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.
On March 14, 2011, the Board approved the Restated Certificate of Incorporation of the Company (the
Restated Certificate). The Companys sole stockholder, Northrop Grumman (formerly New P, Inc.),
also approved the Restated Certificate on March 29, 2011. The Restated Certificate, which became
effective at 11:59 p.m. on March 30, 2011, is filed as Exhibit 3.1 hereto.
On March 14, 2011, the Board approved the amendment and restatement of the bylaws of the Company
(the Bylaws). The Bylaws, which became effective at 11:59 p.m. on March 30, 2011, are filed as
Exhibit 3.2 hereto.
A description of the material provisions of the Restated Certificate and Bylaws can be found in the
section entitled Description of Capital Stock in the Information Statement attached hereto as
Exhibit 99.1.
ITEM 8.01 Other Events.
On March 31, 2011, Northrop Grumman announced that it had completed the previously announced
Spin-Off of the Company. Effective as of 12:01 a.m. Eastern time on the Distribution Date, the
common stock of the Company was distributed, on a pro rata basis, to Northrop Grummans
stockholders of record as of the close of business of the New York Stock Exchange on March 30, 2011
(the Record Date). On the Distribution Date, each of Northrop Grummans stockholders received one
share of common stock of the Company for every six shares of common stock of Northrop Grumman that
he, she or it held on the Record Date and will receive cash in lieu of any fractional shares of
common stock of the Company. The Spin-Off was completed pursuant to the Separation Agreement.
The Companys Information Statement, dated March 18, 2011 (the Information Statement), which
describes for stockholders the details of the distribution and provides information as to the
business and management of the Company, is attached hereto as Exhibit 99.1 and is incorporated
herein by reference. The Information Statement was first mailed to Northrop Grummans stockholders
on March 21, 2011.
ITEM 9.01 Financial Statements and Exhibits.
(d) | Exhibits |
Exhibit No. | Description | |||
3.1 | Restated Certificate of Incorporation of Huntington Ingalls Industries, Inc. |
|||
3.2 | Bylaws of Huntington Ingalls Industries, Inc. |
|||
10.1 | Separation and Distribution Agreement, dated as of March 29, 2011, among
Titan II Inc. (formerly Northrop Grumman Corporation), Northrop Grumman
Corporation (formerly New P, Inc.), Huntington Ingalls Industries, Inc.,
Northrop Grumman Shipbuilding, Inc. and Northrop Grumman Systems
Corporation |
|||
10.2 | Employee Matters Agreement, dated as of March 29, 2011, among Titan II Inc.
(formerly Northrop Grumman Corporation), Northrop Grumman Corporation
(formerly New P, Inc.) and Huntington Ingalls Industries, Inc. |
|||
10.3 | Insurance Matters Agreement, dated as of March 29, 2011, among Titan II
Inc. (formerly Northrop Grumman Corporation), Northrop Grumman Corporation
(formerly New P, Inc.) and Huntington Ingalls Industries, Inc. |
|||
10.4 | Intellectual Property License Agreement, dated as of March 29, 2011,
between Northrop Grumman Systems Corporation and Northrop Grumman
Shipbuilding, Inc. |
Table of Contents
Exhibit No. | Description | |||
10.5 | Tax Matters Agreement, dated as of March 29, 2011, among Northrop Grumman
Corporation (formerly New P, Inc.), Huntington Ingalls Industries, Inc. and
Titan II Inc. (formerly Northrop Grumman Corporation) |
|||
10.6 | Transition Services Agreement, dated as of March 29, 2011, among Northrop
Grumman Systems Corporation, Northrop Grumman Shipbuilding, Inc., Northrop
Grumman Corporation (formerly New P, Inc.) and Huntington Ingalls
Industries, Inc. |
|||
10.7 | Terms and Conditions applicable to Non-Employee Director Stock Units
Granted Under the 2011 Long-Term Incentive Stock Plan |
|||
10.8 | Terms and Conditions Applicable to 2011 Restricted Performance Stock Rights
Granted Under the 2011 Long-Term Incentive Stock Plan |
|||
10.9 | Terms and Conditions Applicable to 2011 Restricted Stock Rights Granted
Under the 2011 Long-Term Incentive Stock Plan |
|||
10.10 | Terms and Conditions Applicable to 2011 Stock Options Granted Under the
2011 Long-Term Incentive Stock Plan |
|||
99.1 | Information Statement, dated March 18, 2011 |
Table of Contents
SIGNATURES
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 hereunto duly authorized.
HUNTINGTON INGALLS INDUSTRIES, INC. |
||||
April 4, 2011 | By: | /s/ C. Michael Petters | ||
(Date) | (Signature) | |||
C. Michael Petters President and Chief Executive Officer |
||||