0001144204-11-016361.txt : 20110322 0001144204-11-016361.hdr.sgml : 20110322 20110322161542 ACCESSION NUMBER: 0001144204-11-016361 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20110318 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20110322 DATE AS OF CHANGE: 20110322 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Kohlberg Capital CORP CENTRAL INDEX KEY: 0001372807 IRS NUMBER: 205348000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 814-00735 FILM NUMBER: 11704127 BUSINESS ADDRESS: STREET 1: 295 MADISON AVENUE STREET 2: 6TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10017 BUSINESS PHONE: 212-455-8300 MAIL ADDRESS: STREET 1: 295 MADISON AVENUE STREET 2: 6TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10017 FORMER COMPANY: FORMER CONFORMED NAME: Kohlberg Capital, LLC DATE OF NAME CHANGE: 20060815 8-K 1 v215535_8-k.htm Unassociated Document
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): March 18, 2011

 
Kohlberg Capital Corporation
(Exact name of registrant as specified in its charter)
 
 
Delaware
 
 
814-00735
 
 
20-5951150
(State or other jurisdiction
of incorporation)
 
(Commission File Number)
 
(IRS Employer Identification No.)
 
 
 
295 MADISON AVENUE
NEW YORK, NY
 
 
10017
 
 
(Address of principal executive offices)
 
(Zip Code)
 
 
Registrant's telephone number, including area code:   (212) 455-8300
 
 

(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.
 
 
On March 18, 2011, the Compensation Committee (the “Committee”) of the Board of Directors of Kohlberg Capital Corporation (the “Company”) granted one-time cash bonus awards to Dayl W. Pearson, the Company’s President and Chief Executive Officer, Michael I. Wirth, the Company’s Chief Financial Officer, and R. Jon Corless, the Company’s Chief Investment Officer, in the amount of $250,000, $200,000 and $100,000, respectively.  These one-time cash bonus awards are in addition to the previously reported 2010 performance-based cash bonus awards approved in December 2010 (and the Company’s 2011 annual bonus opportunity) and are scheduled to be paid in April 2011.
 
 

 
 

 
 

 
 
 

 
 
SIGNATURES
 
    Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
   
Kohlberg Capital Corporation
   
(Registrant)
     
March 22, 2011
 
/s/ Michael I. Wirth
(Date)
 
Michael I. Wirth
Chief Financial Officer