0001157523-17-000957.txt : 20170403 0001157523-17-000957.hdr.sgml : 20170403 20170403100750 ACCESSION NUMBER: 0001157523-17-000957 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20170331 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20170403 DATE AS OF CHANGE: 20170403 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CHEMED CORP CENTRAL INDEX KEY: 0000019584 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-HOME HEALTH CARE SERVICES [8082] IRS NUMBER: 310791746 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08351 FILM NUMBER: 17732645 BUSINESS ADDRESS: STREET 1: SUITE 2600 STREET 2: 255 E FIFTH ST CITY: CINCINNATI STATE: OH ZIP: 45202 BUSINESS PHONE: (513)762-6690 MAIL ADDRESS: STREET 1: SUITE 2600 STREET 2: 255 E FIFTH STREET CITY: CINCINNATI STATE: OH ZIP: 45202-4726 FORMER COMPANY: FORMER CONFORMED NAME: ROTO-ROOTER INC DATE OF NAME CHANGE: 20030613 FORMER COMPANY: FORMER CONFORMED NAME: CHEMED CORP DATE OF NAME CHANGE: 19920703 8-K 1 a51531194.htm CHEMED CORP. 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


March 31, 2017
Date of Report (date of earliest event reported):


CHEMED CORPORATION
(Exact Name of Registrant as Specified in its Charter)

Delaware

1-8351

31-0791746

(State or Other Jurisdiction of
Incorporation or Organization)

(Commission File Number)

(I.R.S. Employer
Identification Number)

255 East Fifth Street, Suite 2600, Cincinnati, Ohio 45202

(Address of Principal Executive Offices)


(513) 762-6690
Registrant’s telephone number, including area code:


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.

Retirement of Arthur V. Tucker, Jr.

Effective March 31, 2017, Arthur V. Tucker, Jr., Vice President and Controller, and the principal accounting officer of Chemed Corporation, retired after 40 years of service.

Appointment of Michael Witzeman

The Company’s Board of Directors elected Michael D. Witzeman, formerly Vice President, Director of Finance and Assistant Corporate Controller of Chemed Corporation, as Controller and the corporation’s principal accounting officer effective April 1, 2017.  Mr. Witzeman, age 46, has been an employee of the Corporation since 2005, originally serving as Assistant Controller. He was elected a Vice President in 2011. He holds a bachelor’s degree in accounting from the University of Cincinnati, and an M.B.A. from The Ohio State University, and is a licensed C.P.A.




SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

CHEMED CORPORATION

 

Date:

April 3, 2017

By:

/s/ Michael D. Witzeman

Name:

Michael D. Witzeman

Title:

Vice President and Controller