-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, VhiVqjmZar+vrPRv4PSICAPUuJ9sDnCPyRuK4scPKV9PoMgzj5qvya+RXn+nmT0E 6K/hLFkIgPoZLt9opf3ubA== 0001193125-10-278506.txt : 20101210 0001193125-10-278506.hdr.sgml : 20101210 20101210171033 ACCESSION NUMBER: 0001193125-10-278506 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20101208 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20101210 DATE AS OF CHANGE: 20101210 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FMC CORP CENTRAL INDEX KEY: 0000037785 STANDARD INDUSTRIAL CLASSIFICATION: CHEMICALS & ALLIED PRODUCTS [2800] IRS NUMBER: 940479804 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-02376 FILM NUMBER: 101245748 BUSINESS ADDRESS: STREET 1: 1735 MARKET STREET CITY: PHILADELPHIA STATE: PA ZIP: 19103 BUSINESS PHONE: 215 299-6000 MAIL ADDRESS: STREET 1: 1735 MARKET STREET CITY: PHILADELPHIA STATE: PA ZIP: 19103 FORMER COMPANY: FORMER CONFORMED NAME: FOOD MACHINERY & CHEMICAL CORP DATE OF NAME CHANGE: 19670706 FORMER COMPANY: FORMER CONFORMED NAME: BEAN SPRAY PUMP CO DATE OF NAME CHANGE: 19670706 8-K 1 d8k.htm FORM 8-K Form 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): December 8, 2010

 

 

FMC CORPORATION

(Exact Name of Registrant as Specified in Its Charter)

 

 

 

Delaware   1-2376   94-0479804

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

1735 Market Street, Philadelphia, PA   19103
(Address of Principal Executive Offices)   (Zip Code)

(215) 299-6000

(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:

 

¨ Written communications pursuant to Rule 425 under the Securities Act

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act

 

 

 


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

On December 8, 2010, FMC Corporation (the “Company”) announced the realignment of certain executive officer roles at the Company. In connection with this realignment, effective January 1, 2011, Michael Wilson, who has served as Vice President and General Manager of the Industrial Chemicals Group since 2003, will replace Theodore H. Butz as Vice-President and General Manager of the Specialty Chemicals Group. In addition, effective January 1, 2011, Mark Douglas, who has served as Vice-President of Global Operations and Development since March 2010, will replace Mr. Wilson as Vice-President and General Manager of the Industrial Chemicals Group.


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.

 

      FMC Corporation
Date: December 10, 2010     By:  

/s/ W. KIM FOSTER

        Name:   W. KIM FOSTER
        Title:   Senior Vice President and Chief Financial Officer
-----END PRIVACY-ENHANCED MESSAGE-----