8-K 1 d8k.htm FORM 8-K Form 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 Act of 1934

 

Date of Report (Date of earliest event reported): December 7, 2005

 


 

Omega Protein Corporation

(Exact name of registrant as specified in its charter)

 


 

Nevada   001-14003   76-0562134

(State or other jurisdiction

of incorporation)

  (Commission File Number)  

(I.R.S. Employer

Identification No.)

 

2101 CityWest Boulevard

Building 3, Suite 500

Houston, Texas

  77042
(Address of principal executive offices)   (Zip Code)

 

(713) 623-0060

(Registrant’s telephone number, including area code)

 


 

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 240.14-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CRF 240.133-4(c))

 



Item 1.01 Entry Into a Material Definitive Agreement

 

On December 7, 2005, the Compensation Committee of the Board of Directors of Omega Protein Corporation (the “Company”) increased certain fees payable to independent members of the Company’s Board of Directors, effective January 1, 2006. The independent Board members are Dr. Gary Allee, Dr. William E. M. Lands, Paul M. Kearns and Harry O. Nicodemus IV.

 

Each independent Board member’s annual retainer fee will be increased by $5,000 to a total annual retainer of $25,000. The independent Presiding Director’s annual retainer fee will be increased by $7,500 to $10,000. In addition, each independent Board member who serves as a Chairman of the Audit Committee, Compensation Committee, Corporate Governance Committee or Scientific Committee will receive an annual Committee Chair retainer fee of $10,000 for each Chair. Previously, no annual Committee Chair retainer fees were paid to the Chairmen of these Committees.

 

Each of the above fees will be payable in four equal quarterly installments, commencing on January 1, 2006.

 

On December 7, 2005, the Company awarded the cash bonuses set forth below to Company officers. These bonuses were approved by the Compensation Committee of the Board of Directors, or in the case of certain Vice Presidents, by the Chief Executive Officer pursuant to delegation of authority by the Compensation Committee.

 

Joseph L. von Rosenberg III   President and Chief Executive Officer   $400,000
Robert W. Stockton   Executive Vice President and Chief Financial Officer   $225,000
John D. Held   Executive Vice President, General Counsel and Secretary   $225,000
J. Scott Herbert   Vice President – Agriproducts   $  65,000
Thomas R. Wittmann   Vice President – Operations   $  65,000
Richard W. Weis   Vice President – Business Development   $  25,000
Kenneth Robichau   Vice President – Tax and Director of Internal Audit   $  22,000
Michael E. Wilson   Vice President – Marine Operations   $  18,000
Albert A. Riley   Vice President – Refined Oils   $  12,500

 

These bonuses were paid on December 9, 2005.

 

Item 9.01 Financial Statements and Exhibits

 

  (a) Financial Statements of Business Acquired

 

None.

 

  (b) Pro Forma Financial Information

 

None.

 

  (c) Shell Company Transactions

 

None.

 

  (d) Exhibits

 

None.


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 thereunto duly authorized.

 

    Omega Protein Corporation
Dated: December 9, 2005.  

/s/ John D. Held


    John D. Held
    Executive Vice President, General Counsel
        and Secretary