Attached files

file filename
EX-10.1 - FORM OF RESTRICTED STOCK AGREEMENT - OMEGA PROTEIN CORPd271941dex101.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 12, 2011

 

 

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.

Effective December 12, 2011, the Compensation Committee of the Board of Directors of Omega Protein Corporation (the “Company”) awarded the following grants of restricted common stock under the Company’s 2006 Incentive Plan to the Company executive officers listed below:

 

Officer

 

Title

 

Number of Shares

Bret D. Scholtes   Executive Vice President and Chief Financial Officer   35,000
  (Effective January 1, 2012, Chief Executive Officer and President)  
   
John D. Held   Executive Vice President,   35,000
  General Counsel and Secretary  
   
Andrew C. Johannesen   Senior Vice President – Finance and Treasurer   35,000
 

(Effective January 1, 2012, Executive

Vice President and Chief Financial Officer)

 
   
Dr. Mark E. Griffin   Senior Vice President – Sales and   35,000
  Marketing and R & D  
   
Matthew Phillips   President of Cyvex Nutrition, Inc. subsidiary   25,000
   
Gregory Toups   Vice President, Controller   15,000
  and Chief Accounting Officer  
   
Joseph E. Kadi   Senior Vice President – Operations   10,000

All of these shares will vest on December 12, 2014 and have a value of $7.68 per share, the Fair Market Value (as defined in the 2006 Incentive Plan) on the date of grant. The grants were made pursuant to the form of Restricted Stock Agreement attached hereto as Exhibit 10.1.

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

 

2


On December 15, 2011, the Company paid the following discretionary cash bonuses to the Company executive officers listed below:

 

Officer

 

Title

 

2011 Cash Bonus

Joseph L. von Rosenberg III  

Chairman of the Board, Chief Executive Officer and President

(Effective January 1, 2012, Chairman of the Board)

  $750,000
   
Bret D. Scholtes  

Executive Vice President and Chief Financial Officer

(Effective January 1, 2012, Chief Executive Officer and President)

  $465,000
   
John D. Held   Executive Vice President,   $300,000
  General Counsel and Secretary  
   
Dr. Mark E. Griffin   Senior Vice President – Sales and   $300,000
  Marketing and R & D  
   
Andrew C. Johannesen  

Senior Vice President – Finance and Treasurer

(Effective January 1, 2012, Executive

Vice President and Chief Financial Officer)

  $275,000
   
Joseph E. Kadi   Senior Vice President – Operations   $150,000
   
Gregory Toups   Vice President, Controller and Chief Accounting Officer   $125,000

Item 9.01 Financial Statements and Exhibits

 

  (d) Exhibits

 

  10.1 Form of Restricted Stock Agreement dated as of December 12, 2011.

 

3


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 16, 2011       /s/ John D. Held
   

        John D. Held

   

        Executive Vice President, General Counsel

        and Secretary

 

4