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): November 19, 2019 (November 19, 2019)
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)
Securities registered pursuant to Section 12(b) of the Act:
Title of each class | Trading Symbol(s) | Name of each exchange on which registered |
Common Stock - $0.25 par value | CUO | NYSE American |
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 Principal Officers; Appointment of Principal Officers.
Resignation of Director
By a letter dated November 19, 2019, Thomas Carmody notified the Company that he would resign as a director of the Company effective immediately due to poor health that will not allow him to fulfill the requirements of his position on the Board. Mr. Carmody’s resignation was not the result of any disagreement with any Company policy or practice. The Nominating Committee will work with the Chairman of the Board to identify a qualified individual to serve Mr. Carmody’s remaining term as a director, which extends to the 2021 Annual Shareholder Meeting.
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.
CONTINENTAL MATERIALS CORPORATION | ||
By: | /s/ Paul Ainsworth | |
Name: | Paul Ainsworth | |
Title: | Vice President, CFO and Secretary |
Date: November 19, 2019