0001193125-14-437752.txt : 20141209 0001193125-14-437752.hdr.sgml : 20141209 20141209163405 ACCESSION NUMBER: 0001193125-14-437752 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20141204 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20141209 DATE AS OF CHANGE: 20141209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Koppers Holdings Inc. CENTRAL INDEX KEY: 0001315257 STANDARD INDUSTRIAL CLASSIFICATION: LUMBER & WOOD PRODUCTS (NO FURNITURE) [2400] IRS NUMBER: 201878963 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-32737 FILM NUMBER: 141275426 BUSINESS ADDRESS: STREET 1: 436 SEVENTH AVENUE CITY: PITTSBURGH STATE: PA ZIP: 15219 BUSINESS PHONE: 412-227-2001 MAIL ADDRESS: STREET 1: 436 SEVENTH AVENUE CITY: PITTSBURGH STATE: PA ZIP: 15219 FORMER COMPANY: FORMER CONFORMED NAME: KI Holdings Inc. DATE OF NAME CHANGE: 20050124 8-K 1 d834886d8k.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 Exchange Act of 1934

Date of Report (Date of earliest event reported): December 4, 2014

 

 

KOPPERS HOLDINGS INC.

(Exact name of registrant as specified in its charter)

 

 

 

Pennsylvania   1-32737   20-1878963

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

436 Seventh Avenue

Pittsburgh, Pennsylvania

    15219
(Address of principal executive offices)     (Zip Code)

Registrant’s telephone number, including area code: (412) 227-2001

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):

 

¨ 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 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On December 4, 2014, the Management Development and Compensation Committee (the “Committee”) of Koppers Holdings Inc. (the “Company”) approved certain changes to the compensation of Mr. Leroy M. Ball, Jr. in connection with his appointment as President and Chief Executive Officer of the Company and Koppers Inc., effective January 1, 2015.

Effective January 1, 2015, Mr. Ball’s annual base salary will be increased to $690,000. Also, effective beginning in 2015, the Committee approved: (i) an increase in the multiplier used to determine the target total annual cash incentive for Mr. Ball from 75 percent of his annual base salary to 100 percent of his annual base salary, and (ii) an increase in the multiplier used to determine the target total long-term incentive award for Mr. Ball from 125 percent of his annual base salary to 200 percent of his annual base salary.


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: December 9, 2014

 

KOPPERS HOLDINGS INC.
By:  

/s/ Steven R. Lacy

  Steven R. Lacy
 

Senior Vice President, Administration,

General Counsel and Secretary