0001140361-16-054263.txt : 20160222 0001140361-16-054263.hdr.sgml : 20160222 20160222132313 ACCESSION NUMBER: 0001140361-16-054263 CONFORMED SUBMISSION TYPE: 3 PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20160212 FILED AS OF DATE: 20160222 DATE AS OF CHANGE: 20160222 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: Vulcan Materials CO CENTRAL INDEX KEY: 0001396009 STANDARD INDUSTRIAL CLASSIFICATION: MINING, QUARRYING OF NONMETALLIC MINERALS (NO FUELS) [1400] IRS NUMBER: 208579133 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 1200 URBAN CENTER DRIVE CITY: BIRMINGHAM STATE: AL ZIP: 35242 BUSINESS PHONE: (205) 298-3000 MAIL ADDRESS: STREET 1: 1200 URBAN CENTER DRIVE CITY: BIRMINGHAM STATE: AL ZIP: 35242 FORMER COMPANY: FORMER CONFORMED NAME: Virginia Holdco, Inc. DATE OF NAME CHANGE: 20070409 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: Lodge Brock C. Jr CENTRAL INDEX KEY: 0001667338 FILING VALUES: FORM TYPE: 3 SEC ACT: 1934 Act SEC FILE NUMBER: 001-33841 FILM NUMBER: 161444413 MAIL ADDRESS: STREET 1: 1200 URBAN CENTER DRIVE CITY: BIRMINGHAM STATE: AL ZIP: 35242 3 1 doc1.xml FORM 3 X0206 3 2016-02-12 0 0001396009 Vulcan Materials CO VMC 0001667338 Lodge Brock C. Jr 1200 URBAN CENTER DRIVE BIRMINGHAM AL 35242 0 1 0 0 President, Western Division Common Stock 718 D Common Stock (401k) 138.31 D Performance Share Units 2016-12-31 Common Stock 570 D Performance Share Units 2017-12-31 Common Stock 770 D Performance Share Units 2018-12-31 Common Stock 1510 D Performance Share Units 2019-12-31 Common Stock 2000 D Stock Appreciation Right 55.41 2014-02-07 2023-02-07 Common Stock 142 D Stock Appreciation Right 66.00 2015-02-13 2024-02-13 Common Stock 577 D Stock Appreciation Right 79.41 2016-02-12 2025-02-12 Common Stock 1510 D Stock Appreciation Right 92.02 2017-02-12 2026-02-12 Common Stock 2000 D Performance Share Units vest on December 31 at the end of the Performance Period. The Performance Period for this award began on January 1, 2013 and ends on December 31, 2016. At the end of the Performance Period, the Compensation Committee determines the amount based on Company performance relative to the S&P 500 Index, of which the Company is a member. The payment is made 100% in stock on a payment date determined by the Compensation Committee. The fair market value of the award is not determinable until the payment date. Performance Share Units vest on December 31 at the end of the Performance Period. The Performance Period for this award began on January 1, 2014 and ends on December 31, 2017. At the end of the Performance Period, the Compensation Committee determines the amount based on Company performance relative to the S&P 500 Index, of which the Company is a member. The payment is made 100% in stock on a payment date determined by the Compensation Committee. The fair market value of the award is not determinable until the payment date. Performance Share Units vest on December 31 at the end of the Performance Period. The Performance Period for this award began on January 1, 2015 and ends on December 31, 2018. At the end of the Performance Period, the Compensation Committee determines the amount based on Company performance relative to the S&P 500 Index, of which the Company is a member. The payment is made 100% in stock on a payment date determined by the Compensation Committee. The fair market value of the award is not determinable until the payment date. Performance Share Units vest on December 31 at the end of the Performance Period. The Performance Period for this award began on January 1, 2016 and ends on December 31, 2019. At the end of the Performance Period, the Compensation Committee determines the amount based on Company performance relative to the S&P 500 Index, of which the Company is a member. The payment is made 100% in stock on a payment date determined by the Compensation Committee. The fair market value of the award is not determinable until the payment date. The Stock Appreciation Right vests in four equal annual installments beginning on the this date. /s/ Amy M. Tucker, Attorney-in-Fact 2016-02-22 EX-24 2 cblodgejrpoa.htm POWER OF ATTORNEY Unassociated Document

 

 
POWER OF ATTORNEY
STATE OF ALABAMA
COUNTY OF JEFFERSON
 
The undersigned officer of Vulcan Materials Company, a New Jersey corporation, hereby nominates, constitutes and appoints Michael R. Mills, Amy M. Tucker and Jerry F. Perkins Jr., or any of them, the true and lawful attorneys of the undersigned to prepare, based on information provided by said officer, and sign the name of the undersigned to (1) any Form 3 required to be filed with the Securities and Exchange Commission under the Securities and Exchange Act of 1934, as amended, for and on behalf of said officer; (2) any Form 4 required to be filed with the Securities and Exchange Commission under the Securities Exchange Act of 1934, as amended, for and on behalf of said officer and any and all amendments to said reports; and (3) any Form 5 of said officer to be filed with the Securities and Exchange Commission under the Securities Exchange Act of 1934, as amended, for and on behalf of said officer and any and all amendments to said reports.
 
The undersigned hereby grants to said attorneys full power of substitution, resubstitution and revocation, all as fully as the undersigned could do if personally present, hereby ratifying all that said attorneys or their substitutes may lawfully do by virtue hereof.
 
In Witness Whereof, the undersigned officer of Vulcan Materials Company has executed
this Power of Attorney this 16th day of February, 2016.
 
/s/ C. Brock Lodge, Jr.
C. Brock Lodge, Jr.