-----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, G7c4i0h9vb5vZPpEcfcsriu+9EA2icxfM+v1LPOHeWcHbSf8UX7yGN5blGCNmg+Q QstPP0Fuw/sZKYn/TkVuVQ== 0001144204-09-028214.txt : 20090522 0001144204-09-028214.hdr.sgml : 20090522 20090519135907 ACCESSION NUMBER: 0001144204-09-028214 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20090515 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20090519 DATE AS OF CHANGE: 20090519 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GREATBATCH, INC. CENTRAL INDEX KEY: 0001114483 STANDARD INDUSTRIAL CLASSIFICATION: MISCELLANEOUS ELECTRICAL MACHINERY, EQUIPMENT & SUPPLIES [3690] IRS NUMBER: 161531026 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-16137 FILM NUMBER: 09839070 BUSINESS ADDRESS: STREET 1: 10000 WEHRLE DRIVE CITY: CLARENCE STATE: NY ZIP: 14031 BUSINESS PHONE: 716-759-5600 MAIL ADDRESS: STREET 1: 10000 WEHRLE DRIVE CITY: CLARENCE STATE: NY ZIP: 14031 FORMER COMPANY: FORMER CONFORMED NAME: WILSON GREATBATCH TECHNOLOGIES INC DATE OF NAME CHANGE: 20000511 8-K 1 v150243_8k.htm Unassociated Document
U.S. 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)
May 15, 2009


GREATBATCH, INC.
(Exact name of registrant as specified in its charter)

 
Delaware
1-16137 
16-1531026
(State or other jurisdiction of  incorporation)
(Commission File Number)
(IRS Employer Identification No.)
 
 
10000 Wehrle Drive, Clarence, New York
14031
(Address of principal executive offices)
(Zip Code)
 
 
Registrant’s telephone number, including area code (716) 759-5600

 
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:

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.

(e)
On May 15, 2009, at the 2009 Annual Meeting of Stockholders of Greatbatch, Inc. (the “Company”), the Company’s stockholders approved the Greatbatch, Inc. 2009 Stock Incentive Plan (the “2009 Plan”).  The 2009 Plan provides for incentive compensation in the form of (i) options to purchase stock, (ii) stock appreciation rights, (iii) restricted stock and restricted stock units, and (iv) stock bonus awards.  A description of the material terms of the plan is set forth at Proposal 2, under the heading “Approval of the Adoption of the Greatbatch, Inc. 2009 Stock Incentive Plan” in the Company’s Proxy Statement filed with the Securities and Exchange Commission on April 13, 2009, which description is hereby incorporated by reference into this Item 5.02(e).  The foregoing description of the 2009 Plan does not purport to be complete and is qualified in its entirety by reference to the full text of the 2009 Plan, a copy of which is included as Exhibit A to the foregoing Proxy Statement and is incorporated herein by reference.



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, thereunto duly authorized.
 
Dated:  May 19, 2009        GREATBATCH, INC.  
       
 
By:
/s/ Thomas J. Mazza  
    Thomas J. Mazza  
    Senior Vice President & Chief Financial Officer  
       
                     

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