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 (Date of earliest event reported):    October 15, 2014

 

 

PARK ELECTROCHEMICAL CORP.

(Exact Name of Registrant as Specified in Charter)

 

New York

1-4415

11-1734643

(State or Other Jurisdiction

of Incorporation)

(Commission File Number)

(IRS Employer Identification No.)

 

   

48 South Service Road, Melville,

New York

11747

(Address of Principal Executive Offices)

(Zip Code)

   

 

Registrant's telephone number, including area code    (631) 465-3600

 

Not Applicable

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:

 

   [ ]   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 240.14d-2(b))

   [ ]   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.

 

Item 5.02(f).      Determination of Cash Bonus Awards for Fiscal Year 2014.

 

On October 15, 2014, the Compensation Committee of the Board of Directors of Park Electrochemical Corp. (the "Company") approved cash bonus awards for the Company's executive officers identified below for the fiscal year ended March 2, 2014. Other compensation for fiscal year 2014 was previously reported by the Company in the Summary Compensation Table beginning on page 13 of the definitive proxy statement, dated June 20, 2014, for its 2014 Annual Meeting of Shareholders (filed with the Securities and Exchange Commission on June 20, 2014) (the "Proxy Statement"). As of the filing of the Proxy Statement, cash bonuses for executive officers had not been determined and, therefore, were omitted from the Summary Compensation Table included in the Proxy Statement. Pursuant to Item 5.02(f) of Form 8-K, the cash bonus awards for the named executive officers for fiscal year 2014 are set forth below.

 

 

Fiscal 2014

Name and Principal Position

Cash Bonus Award

Total Compensation

     

Brian E. Shore

    Chairman of the Board,

    President and Chief Executive Officer

$-0-

$681,160

P. Matthew Farabaugh

    Vice President and Controller

20,000

272,070

Stephen E. Gilhuley

    Executive Vice President and

 Secretary  

18,000

342,252

Christopher T. Mastrogiacomo

    Executive Vice President and Chief

       Operating Officer

50,000

498,887

Stephen M. Banker

    Vice President and General Counsel 

-0- 305,400

  

 
- 2 -

 

 

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 hereunto duly authorized.

 

 

PARK ELECTROCHEMICAL CORP.

 

 

 

 

 

       

 

 

 

 

Date: October 20, 2014

By:

/s/ Stephen E. Gilhuley

 

 

Name:

Stephen E. Gilhuley

 

 

Title:

Executive Vice President-Administration

and Secretary

 

 

 

 

- 3 -