-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, TWXMLBqv04agY+VazEYZiF1sMMFGs2LAB3WBK4LADjWgJthuCW4CJyqne8xD90qb ynkHMOFNnuOH4MuTZdoYSA== 0000893220-09-000470.txt : 20090305 0000893220-09-000470.hdr.sgml : 20090305 20090304195949 ACCESSION NUMBER: 0000893220-09-000470 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20090220 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Other Events FILED AS OF DATE: 20090305 DATE AS OF CHANGE: 20090304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: IMPAX LABORATORIES INC CENTRAL INDEX KEY: 0001003642 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 650403311 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-27354 FILM NUMBER: 09657063 BUSINESS ADDRESS: STREET 1: 30831 HUNTWOOD AVENUE CITY: HAYWARD STATE: CA ZIP: 94544 BUSINESS PHONE: 5104762000 MAIL ADDRESS: STREET 1: 30831 HUNTWOOD AVENUE CITY: HAYWARD STATE: CA ZIP: 94544 FORMER COMPANY: FORMER CONFORMED NAME: GLOBAL PHARMACEUTICAL CORP \DE\ DATE OF NAME CHANGE: 19951117 8-K 1 w73099e8vk.htm FORM 8-K FORM 8-K
Table of Contents

 
 
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): February 20, 2009
Impax Laboratories, Inc.
(Exact name of registrant as specified in its charter)
         
Delaware   000-27354   65-0403311
         
(State or other jurisdiction   (Commission   (IRS Employer
of incorporation)   File Number)   Identification No.)
     
30831 Huntwood Avenue, Hayward, CA   94544
     
(Address of principal executive offices)   (Zip Code)
Registrant’s telephone number, including area code: (510) 476-2000
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 (see General Instruction A.2. below):
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

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers
Item 8.01 Other Events
SIGNATURES


Table of Contents

Item 5.02   Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
     On February 20, 2009, the Board of Directors of the Company approved the following (i) annual cash incentive awards for performance in 2008, (ii) increases in annual base salaries for 2009, and (iii) targets for 2009 annual cash incentive awards with respect to the following executive officers of the Company:
                                         
                            2009    
    2008           2009   Maximum    
    Annual           Annual   Target for    
    Cash           Cash   Annual    
    Incentive   2009   Incentive   Cash   2009
Name and   Award   Salary   Award   Incentive   Performance
Principal Position   ($)   ($)   Target(1)   Award(2)   Criteria(3)
Larry Hsu, Ph.D.
    276,281       596,250       80 %     120 %   95% Corporate Goals
President and Chief
                                  5% Individual Goals
Executive Officer
                                       
 
                                       
Arthur A. Koch, Jr.
    186,688       400,000       60 %     90 %   85% Corporate Goals
Senior Vice President,
                                  15% Individual Goals
Finance and Chief Financial Officer
                                       
 
                                       
Charles V. Hildenbrand
    138,300       340,000       60 %     90 %   85% Corporate Goals
SVP-Operations
                                  15% Individual Goals
 
                                       
Michael J. Nestor
    218,902       445,000       60 %     90 %   85% Corporate Goals
President, IMPAX
                                  15% Individual Goals
Pharmaceuticals Division
                                       
 
(1)   Represents a percentage of the executive officer’s 2009 base salary. The Company has the discretion to pay at above or below these percentage targets depending on the Company’s overall financial and operational performance and the executive officer’s individual performance.
 
(2)   Represents the maximum percentage of an executive’s 2009 base salary to be awarded for superior performance.
 
(3)   Represents the aggregate weight of corporate and individual goals in determining the executive officer’s annual cash incentive award.
Item 8.01 Other Events.
     The 2009 Annual Meeting of Stockholders of the Company will be held on or about May 19, 2009.
     Pursuant to the proxy rules promulgated under the Securities Exchange Act of 1934, as amended, the Company notifies its stockholders that the deadline for receipt of stockholder proposals to be considered for inclusion in the Company’s proxy statement and form of proxy relating to the 2009 Annual Meeting is March 18, 2009. Proposals of the Company’s stockholders intended to be included in the proxy materials for the 2009 Annual Meeting must comply with the proxy rules, including Rule 14a-8.
     The deadline for providing the Company with timely notice of stockholder recommendations of potential director nominees to be considered for inclusion in the Company’s proxy statement and form of proxy relating to the 2009 Annual Meeting is March 18, 2009.

1


Table of Contents

     The deadline for providing the Company with timely notice of any stockholder proposal to be submitted outside of the Rule 14a-8 process for consideration at the 2009 Annual Meeting is March 18, 2009. As to all such proposals of which the Company does not have notice on or prior to such date, persons designated in the Company’s proxy related to the 2009 Annual Meeting will have discretionary authority to vote on such proposals.
     Any stockholder proposals or recommendations of potential director nominees should be submitted in writing to the Company at its offices located at 30831 Huntwood Avenue, Hayward, California 94544, Attn: Arthur A. Koch, Jr., Senior Vice President, Finance, Chief Financial Officer and Corporate Secretary.

2


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.
Dated: March 4, 2009
         
  IMPAX LABORATORIES, INC.
 
 
  By:   /s/ Arthur A. Koch, Jr.    
    Name:   Arthur A. Koch, Jr.   
    Title:   Senior Vice President, Finance, and
Chief Financial Officer 
 
 

3

-----END PRIVACY-ENHANCED MESSAGE-----