0001104659-18-063065.txt : 20181019 0001104659-18-063065.hdr.sgml : 20181019 20181019170349 ACCESSION NUMBER: 0001104659-18-063065 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20181015 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20181019 DATE AS OF CHANGE: 20181019 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONTINENTAL MATERIALS CORP CENTRAL INDEX KEY: 0000024104 STANDARD INDUSTRIAL CLASSIFICATION: CONCRETE GYPSUM PLASTER PRODUCTS [3270] IRS NUMBER: 362274391 STATE OF INCORPORATION: DE FISCAL YEAR END: 1229 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03834 FILM NUMBER: 181130978 BUSINESS ADDRESS: STREET 1: 440 S. LASALLE STREET 2: SUITE 3100 CITY: CHICAGO STATE: IL ZIP: 60605 BUSINESS PHONE: 312-541-7200 MAIL ADDRESS: STREET 1: 440 S. LASALLE STREET 2: SUITE 3100 CITY: CHICAGO STATE: IL ZIP: 60605 FORMER COMPANY: FORMER CONFORMED NAME: CONTINENTAL URANIUM INC DATE OF NAME CHANGE: 19660830 8-K 1 a18-37015_18k.htm 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): October 19, 2018 (October 15, 2018)

 

Continental Materials Corporation

(Exact Name of Registrant as Specified in its Charter)

 

Delaware

 

001-03834

 

36-2274391

(State or Other Jurisdiction of

 

(Commission

 

(IRS Employer

Incorporation)

 

File Number)

 

Identification Number)

 

440 S. LaSalle Drive, Suite 3100, Chicago, IL 60605

(Address of Principal Executive Offices) (Zip Code)

 

(312) 541-7200

(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):

 

oWritten communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

oSoliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

oPre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

oPre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

 

Emerging growth company o

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. o

 

 

 


 

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

 

Effective October 15, 2018, Mark Nichter stepped down from his position as Chief Financial Officer of Continental Materials Corporation (the “Company”). As previously announced, the Company appointed Paul Ainsworth to assume the position of Chief Financial Officer of the Company effective October 15, 2018.

 

Mr. Nichter will remain employed as Corporate Secretary of Company until a date to be agreed upon between Mr. Nichter and the Company in order to assist the Company during the transition period.

 

2


 

SIGNATURE

 

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

 

 

Continental Materials Corporation

 

 

 

Date: October 19, 2018

By:

/s/ Ryan Sullivan

 

 

Ryan Sullivan

 

 

President and Chief Operating Officer

 

3