0000018172-12-000009.txt : 20120430 0000018172-12-000009.hdr.sgml : 20120430 20120430090449 ACCESSION NUMBER: 0000018172-12-000009 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20120424 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20120430 DATE AS OF CHANGE: 20120430 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CASTLE A M & CO CENTRAL INDEX KEY: 0000018172 STANDARD INDUSTRIAL CLASSIFICATION: WHOLESALE-METALS SERVICE CENTERS & OFFICES [5051] IRS NUMBER: 360879160 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-05415 FILM NUMBER: 12792358 BUSINESS ADDRESS: STREET 1: 1420 KENSINGTON ROAD STREET 2: SUITE 220 CITY: OAK BROOK STATE: IL ZIP: 60523 BUSINESS PHONE: 8474557111 MAIL ADDRESS: STREET 1: 1420 KENSINGTON ROAD STREET 2: SUITE 220 CITY: OAK BROOK STATE: IL ZIP: 60523 8-K 1 form8kremultitem5.htm FORM 8-K, FILED APRIL 30, 2012 form8kremultitem5.htm


 
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: April 24, 2012
(Date of earliest event reported)


A. M. CASTLE & CO.
(Exact name of registrant as specified in its charter)


Maryland
1-5415
36-0879160
(State or other jurisdiction of incorporation)
(Commission File Number)
(IRS Employer Identification No.)



1420 Kensington Road, Suite 220
 Oak Brook, IL 60523
(Address of principal executive offices)

 
Registrant's telephone number including area code: (847) 455-7111


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 13 e-4(c) under the Exchange Act (17 CFR 240.13 e-4(c))
 
 
 

 
 

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

On April 24, 2012, G. Nicholas Jones’ employment with A.M. Castle & Co. (the “Company”) terminated, and he ceased serving in his position as Vice President and President, Castle Metals Oil & Gas.
 
 
 
 Item 5.03  Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.
 
As described in Item 5.07 of this Current Report, at the Annual Meeting of Stockholders of the Company held on April 26, 2012, upon recommendation of the Board of Directors, the stockholders voted on and approved an amendment to the Company’s charter to increase the number of authorized shares of common stock from 30,000,000 shares to 60,000,000 shares. The increase in the number of authorized shares of common stock was effected pursuant to Articles of Amendment (the “Articles of Amendment”), filed with the State Department of Assessments and Taxation of Maryland on April 27, 2012.  A copy of the Articles of Amendment is attached as Exhibit 3.1 hereto and is incorporated into this Item 5.03 by reference.
 
 
 
 Item 5.07  Submission of Matters to a Vote of Security Holders.
 
The Company held its Annual Meeting on April 26, 2012.  The final voting results of the Proposals submitted to a vote of the shareholders are set forth below:

Proposal 1: The following nominees were elected to the Board of Directors to serve a one-year term expiring at the 2013 annual meeting of stockholders or until their successors are duly elected and qualified.  There were no abstentions with respect to this matter.  The results of the voting for the election of directors were as follows:

Nominee
 
Votes For
 
Votes Withheld
 
Broker Non-Votes
Brian P. Anderson
 
18,340,742
 
21,483
 
3,024,145
Reuben S. Donnelley
 
18,337,780
 
24,445
 
3,024,145
Ann M. Drake
 
18,300,757
 
61,468
 
3,024,145
Michael H. Goldberg
 
18,335,719
 
26,506
 
3,024,145
Patrick J. Herbert, III
 
17,705,167
 
657,058
 
3,024,145
Terrence J. Keating
 
18,342,093
 
20,132
 
3,024,145
James D. Kelly
 
18,300,717
 
61,508
 
3,024,145
Pamela Forbes Lieberman
 
18,338,208
 
24,017
 
3,024,145
Gary A. Masse
 
18,340,111
 
22,114
 
3,024,145
John McCartney
 
18,320,811
 
41,414
 
3,024,145


Proposal 2: The Company’s shareholders approved certain issuances of shares of common stock upon conversion of our 7.0% Convertible Senior Notes due 2017.  The results of the voting were as follows:
 
Votes For
 
Votes Against
 
Votes Abstained
 
Broker Non-Votes
17,853,455
 
375,593
 
133,177
 
3,024,145
 
 
Proposal 3: As described in Item 5.03 Above, the Company’s shareholders approved an amendment to our Charter to increase the number of authorized shares of out common stock.  The results of the voting were as follows:
 
Votes For
 
Votes Against
 
Votes Abstained
 
Broker Non-Votes
16,860,330
 
1,376,543
 
125,352
 
3,024,145

 
-2-
 

 
 
 
Proposal 4: The Company’s shareholders approved the advisory vote on executive compensation.  The results of the voting were as follows:

Votes For
 
Votes Against
 
Votes Abstained
 
Broker Non-Votes
15,244,850
 
3,046,682
 
70,693
 
3,024,145


Proposal 5: The Company’s shareholders approved the ratification of the selection of Deloitte & Touche LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2012.  There were no broker non-votes with respect to this matter.  The results of the voting were as follows:

Votes For
 
Votes Against
 
Votes Abstained
21,086,777
 
292,709
 
6,883


Item 9.01       Financial Statements and Exhibits.
 
(d) Exhibits
 
     
 
Exhibit No.
  
 
Description
3.1
 
Articles of Amendment of the Charter of the Company, filed with the State of Maryland on April 27, 2012.

 
 
 
 

 

-3-
 

 


 
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.


 
A. M. CASTLE & CO.
 
       
April 30, 2012
By:
/s/ Robert J. Perna
 
   
Robert J. Perna
 
   
Vice President, General Counsel & Secretary
 
 
 
 
 
 
 

 

-4- 
 

 





EXHIBIT INDEX
 
         
 
Exhibit No.
  
 
Description
 
 
Page No.
           
3.1
 
Articles of Amendment of the Charter of the Company, filed with the State of Maryland on April 27, 2012.
 
EX-1-

 
 
 
 
 
 
 
 
 
 
-5-

EX-3.1 2 exh3recharter.htm ARTICLES OF AMENDMENT OF THE CHARTER OF THE COMPANY exh3recharter.htm


EXHIBIT 3.1

A. M.CASTLE & CO.

ARTICLES OF AMENDMENT

A.M. Castle & Co., a Maryland corporation (the "Corporation"), hereby certifies to the State Department of Assessments and Taxation of Maryland that:
 
FIRST:  The charter of the Corporation is hereby amended by deleting the first paragraph of Article FIFTH in its entirety and inserting the following in lieu thereof:
 
"FIFTH:  The total number of shares of stock which the corporation shall have authority to issue is 69,988,000, consisting of 60,000,000 shares of common stock, $.01 par value per share ("Common Stock"), and 9,988,000 shares of series preferred stock, $.01 par value per share ("Preferred Stock"). The aggregate par value of all authorized Shares of all classes of stock having par value is $699,880."
 
SECOND:  The amendment to the charter of the Corporation as set forth above has been duly advised by the Board of Directors and approved by the stockholders of the Corporation as required by law.
 
THIRD:  Immediately prior to the above amendment, the Corporation had authority to issue 39,988,000 shares of stock, consisting of 30,000,000 shares of Common Stock, $.01 par value per share, and 9,988,000 shares of Preferred Stock, $.01 par value per share.  The aggregate par value of all authorized shares of all classes of stock having par value was $399,880.
 
FOURTH:  The total number of shares of stock which the Corporation has authority to issue pursuant to the foregoing amendment is 69,988,000, consisting of 60,000,000 shares of Common Stock, $.01 par value per share, and 9,988,000 shares of Preferred Stock, $.01 par value per share.  The aggregate par value of all authorized shares of all classes of stock having par value is $699,988.
 
FIFTH:  The information required by Section 2-607(b)(2)(i) of the Maryland General Corporation Law was not changed by the foregoing amendment.
 
SIXTH:  The undersigned officer acknowledges these Articles of Amendment to be the corporate act of the Corporation and as to all matters or facts required to be verified under oath, the undersigned officer acknowledges that to the best of his knowledge, information and belief, these matters and facts are true in all material respects and that this statement is made under the penalties for perjury.

IN WITNESS WHEREOF, the Corporation has caused these Articles of Amendment to be executed under seal in its name and on its behalf by the undersigned officer, and attested to by its Secretary, on this 26th day of April , 2012.
 
 
 
 ATTEST:
 
 
 
     A.M. CASTLE & CO.
 
 
 
 
/s/ Robert J. Perna
   
/s/ Michael H. Goldberg
(SEAL) 
Robert J. Perna
   
Michael H. Goldberg
 
Secretary
   
President and CEO
 

 
 
 
 
 
 
 
EX-1-