0001035748-15-000021.txt : 20150730 0001035748-15-000021.hdr.sgml : 20150730 20150730160533 ACCESSION NUMBER: 0001035748-15-000021 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150730 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20150730 DATE AS OF CHANGE: 20150730 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CALLIDUS SOFTWARE INC CENTRAL INDEX KEY: 0001035748 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER PROGRAMMING SERVICES [7371] IRS NUMBER: 770438629 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-50463 FILM NUMBER: 151016178 BUSINESS ADDRESS: STREET 1: 4140 DUBLIN BLVD STREET 2: SUITE 400 CITY: DUBLIN STATE: CA ZIP: 94568 BUSINESS PHONE: 925-251-2200 MAIL ADDRESS: STREET 1: 4140 DUBLIN BLVD STREET 2: SUITE 400 CITY: DUBLIN STATE: CA ZIP: 94568 FORMER COMPANY: FORMER CONFORMED NAME: TALLYUP SOFTWARE INC DATE OF NAME CHANGE: 19980807 8-K 1 prattresignation8-k.htm 8-K PrattResignation8-K

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
 
FORM 8-K
 
Current Report
Pursuant to Section 13 or 15(d) of the
Securities Exchange Act of 1934
 
Date of Report: July 27, 2015
(Date of earliest event reported)
 
Callidus Software Inc.
(Exact name of Registrant as specified in its charter)
 
Delaware
 
000-50463
 
77-0438629
(State or other jurisdiction
of incorporation)
 
(Commission
file number)
 
(I.R.S. Employer
Identification No.)
 
4140 Dublin Boulevard, Suite 400, Dublin, CA 94568
(Address of principal executive offices) (Zip Code)
 
(925) 251-2200
(Registrant’s telephone number, including area code)
 
 
(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 obligations 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))
 
 
 

 
Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
 
(b)
 
On July 27, 2015, David Pratt, a member of the board of directors of Callidus Software Inc. (the “Company”), informed the Company of his intention to resign from the Company’s Board of Directors, effective immediately following the Board’s next regular meeting, which is scheduled for October 26, 2015. Mr. Pratt is a member of the Board’s Audit & Qualified Legal Compliance Committee. His resignation was not due to any disagreement with the Company or its management on any matter related to the Company’s operations, policies or practices. The Board does not intend to elect another director in Mr. Pratt’s place and upon the effectiveness of his resignation, the authorized number of directors will be reduced from eight to seven directors in accordance with the Company’s Second Amended and Restated Bylaws.
 

 

 


 
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.
 
 
 
CALLIDUS SOFTWARE INC.
 
 
 
Date: July 30, 2015
By:
/s/ Bob L. Corey
 
 
Bob L. Corey
 
 
Executive Vice President, Chief Financial Officer
(duly authorized officer)