8-K 1 pyr8k9-12.txt 8-K 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): September 12, 2006 PYR Energy Corporation --------------------------------------------- (Exact name of registrant as specified in its charter) Delaware 001-15511 95-4580642 -------- --------- ---------- (State or other jurisdiction (Commission File Number) (IRS Employer of incorporation) Identification No.) 1675 Broadway, Suite 2450, Denver, Colorado 80202 ------------------------------------------------- (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code (303) 572-8900 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 (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 240.14d-2(b)) [ ] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) Item 1.01. Entry into a Material Definitive Agreement. Director Compensation On September 12, 2006, the Compensation Committee (the "Compensation Committee") of the Board of Directors (the "Board") of PYR Energy Corporation (the "Company") authorized a non-employee director bonus of $25,000 and annual and meeting attendance fees payable to non-employee members of the Board. The bonus was based on the extraordinary amount of time and effort expended by the non-employee directors during the preceding year. Each director shall receive the one-time bonus in cash on September 29, 2006. The annual retainer and meeting attendance fees shall be as set forth below beginning with the Company's most recent annual meeting of stockholders. Annual fees shall be paid in quarterly installments on the last business day of each of the Company's fiscal quarters, pro-rated for the portion of that quarter for which the director served in the position being compensated. Meeting fees shall be paid on the first business day after the subject meeting. Fees accrued as of September 12, 2006 will be paid on September 29, 2006. For fees accruing after September 29, 2006, directors may elect to be paid annual fees, including annual and chairperson fees, in shares of the Company's common stock by giving notice to the Company's Chief Financial Officer on or before the last business day prior to the designated payment date. Payments in stock shall be valued at 90% of the last traded price for the Company's common stock on the last business day prior to the designated payment date. The stock options and any shares of common stock will be issued under the Company's 2006 Stock Incentive Plan. Stock Option Agreements will be entered into with respect to the Annual Stock Option Retainer.
-------------------------------------------------------------------------------------------------------------- COMPENSATION AMOUNT PAYABLE TO PAYABLE -------------------------------------------------------------------------------------------------------------- Annual Retainer $10,000 All Directors Quarterly at end of each fiscal quarter during term as director -------------------------------------------------------------------------------------------------------------- Annual Stock Option Retainer $25,000 All Directors 25% of options become (based on exercisable at end of each Black-Scholes fiscal quarter during term calculation of director of option value), with exercise price equal to last traded price on date of grant* -------------------------------------------------------------------------------------------------------------- Board and Audit Committee $20,000 Chairperson of Board; Quarterly at end of each Chairperson Fee Annual Fee Chairperson of Audit Committee fiscal quarter during term -------------------------------------------------------------------------------------------------------------- -------------------------------------------------------------------------------------------------------------- COMPENSATION AMOUNT PAYABLE TO PAYABLE -------------------------------------------------------------------------------------------------------------- Compensation Committee $10,000 Chairperson of Compensation Quarterly at end of each Chairperson Fee Annual Fee Committee fiscal quarter during term -------------------------------------------------------------------------------------------------------------- Board Meeting Attendance Fee $1,000 All Attending Directors For each Board Meeting (30 (Attendance in Person) minutes or longer) -------------------------------------------------------------------------------------------------------------- Board Meeting Attendance Fee $500 All Attending Directors For each Board Meeting (30 (Attendance via Teleconference) minutes or longer) -------------------------------------------------------------------------------------------------------------- Committee Meeting Attendance $500 All Attending Committee Members For each Committee Meeting Fee (No other compensated (30 minutes or longer) meeting fee on same day) -------------------------------------------------------------------------------------------------------------- Committee Meeting Attendance $250 All Attending Committee Members For each Committee Meeting Fee (when another compensated (30 minutes or longer) meeting same day) -------------------------------------------------------------------------------------------------------------- -------------------------------------------------------------------------------------------------------------- Annual Stockholder Meeting $1,000 All Attending Directors For Attendance at Annual Attendance Fee Stockholder Meeting --------------------------------------------------------------------------------------------------------------
* For 2006, date of grant shall be September 29, 2006. Thereafter, date of grant shall be date of election of director. In addition, directors shall be reimbursed for all reasonable out-of-pocket expenses in connection with travel to and attendance at Board of Directors, Stockholders and Committee meetings. Item 9.01. Financial Statements and Exhibits. (d) Exhibits Exhibit 10.1 2006 Stock Incentive Plan 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. PYR Energy Corporation Signature: /s/ Kenneth R. Berry, Jr. -------------------------- Name: Kenneth R. Berry, Jr. Title: Chief Executive Officer Dated: September 18, 2006