Attached files

file filename
EX-10.2 - EXHIBIT - Allegion plcexhibit102-formofspecialps.htm
EX-10.1 - EXHIBIT - Allegion plcexhibit101-formofspecialst.htm
EX-10.4 - EXHIBIT - Allegion plcexhibit104-formofspecialps.htm
EX-10.3 - EXHIBIT - Allegion plcexhibit103-formofspecialst.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 Exchange Act of 1934

Date of Report – December 13, 2013
(Date of earliest event reported)
____________________________________________

ALLEGION PUBLIC LIMITED COMPANY
(Exact name of registrant as specified in its charter)

____________________________________________

Ireland
001-35971
98-1108930
(State or other jurisdiction
of incorporation)
(Commission
File Number)
(I.R.S. Employer
Identification No.)

Block D
Iveagh Court
Harcourt Road
Dublin 2, Ireland
(Address of principal executive offices, including zip code)

(353)(1) 2546200
(Registrant’s phone number, including area code)

N/A
(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))
 
 
 
 
 





Item 5.02
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
On December 13, 2013, the Board of Directors (the "Board") of Allegion plc (the "Company") approved a special grant of stock options and performance stock units to certain employees of the Company, including the named executive officers. The awards vest on the third anniversary of the grant date and are forfeited if employment is terminated prior to vesting, except in limited circumstances. The Board granted the named executive officers the following:
Name
 
Stock Options
 
Performance Stock Units
David Petratis
 
$675,000
 
$675,000
 
 
 
 
 
Patrick Shannon
 
$318,750
 
$318,750
 
 
 
 
 
Timothy Eckersley
 
$306,606
 
$306,606
 
 
 
 
 
Barbara Santoro
 
$262,500
 
$262,500
 
 
 
 
 
William Yu
 
$258,473
 
$258,473

On December 13, 2013, the Board also approved the form of equity award agreements listed as Exhibits 10.1, 10.2, 10.3 and 10.4 for the grant of awards under the Company’s Incentive Stock Plan of 2013.
Item 9.01
Financial Statements and Exhibits.
Exhibit No.
 
Description
 
 
10.1
 
Form of Special Stock Option Grant Agreement (US)
 
 
10.2
 
Form of Special Performance Stock Unit Grant Agreement (US)
 
 
10.3
 
Form of Special Stock Option Grant Agreement (Non-US)
 
 
10.4
 
Form of Special Performance Stock Unit Grant Agreement (Non-US)
 
 






SIGNATURE
Pursuant to the requirements of Section 12 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.
 
 
ALLEGION PLC
(Registrant)
 
 
 
Date:
December 13, 2013
/s/ Barbara A. Santoro
 
 
Barbara A. Santoro
Senior Vice President, General Counsel and Secretary





EXHIBIT INDEX
Exhibit No.
 
Description
 
 
10.1
 
Form of Special Stock Option Grant Agreement (US)
 
 
10.2
 
Form of Special Performance Stock Unit Grant Agreement (US)
 
 
10.3
 
Form of Special Stock Option Grant Agreement (Non-US)
 
 
10.4
 
Form of Special Performance Stock Unit Grant Agreement (Non-US)