-----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, KwKNwuGdPwZCiY+Fej+waGTh4Nu5mNDoT2TiHpj40paXszm2d2/qQQdmqaE8ocsC TyXJOqkH0rkOS8xgIL8mxg== 0000950129-05-003536.txt : 20050408 0000950129-05-003536.hdr.sgml : 20050408 20050408171551 ACCESSION NUMBER: 0000950129-05-003536 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050407 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20050408 DATE AS OF CHANGE: 20050408 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEWPARK RESOURCES INC CENTRAL INDEX KEY: 0000071829 STANDARD INDUSTRIAL CLASSIFICATION: OIL & GAS FILED MACHINERY & EQUIPMENT [3533] IRS NUMBER: 721123385 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-02960 FILM NUMBER: 05742214 BUSINESS ADDRESS: STREET 1: 3850 N. CAUSEWAY BLVD STREET 2: SUITE 1770 CITY: METAIRIE STATE: LA ZIP: 70002 BUSINESS PHONE: 5048388222 MAIL ADDRESS: STREET 1: P O BOX 6411 STREET 2: II LAKEWAY CENTER STE 1770 FORMER COMPANY: FORMER CONFORMED NAME: NEW PARK MINING CO DATE OF NAME CHANGE: 19720828 8-K 1 h24222e8vk.txt NEWPARK RESOURCES, INC. - DATED 4/7/2005 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): APRIL 7, 2005 NEWPARK RESOURCES, INC. (Exact name of registrant as specified in its charter) DELAWARE 1-2960 72-1123385 (State or other jurisdiction (Commission (IRS Employer of incorporation) File Number) Identification No.) 3850 NORTH CAUSEWAY, SUITE 1770 METAIRIE, LOUISIANA 70002 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (504) 838-8222 ------------------------------------------------------------------ (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: [ ] 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 240.13a-4(c)) ITEM 1.01 ENTRY INTO A MATERIAL DEFINITIVE AGREEMENT (a) Base Salaries. On April 7, 2005, the Compensation Committee (the "Committee") of Newpark Resources, Inc. ("Newpark" or the "Company"), approved the annual base salaries (effective as of January 1, 2005) of the executive officers of the Company, after a review of performance and competitive market data. The following table sets forth the base salary levels of the executive officers for 2004 and 2005. Name and Position Year Base Salary - ----------------- ---- ----------- James D. Cole, Chief Executive Officer 2005 $320,000 2004 $320,000 Wm. Thomas Ballantine, President and 2005 $275,000 Chief Operating Officer 2004 $260,000 Matthew W. Hardey, Vice President of 2005 $215,000 Finance and Chief Financial Officer 2004 $200,000 (b) Cash Bonuses. On April 7, 2005, the Committee determined that no bonuses are payable to the executive officers under the Company's 2003 Executive Incentive Compensation Plan (the "Cash Plan") for the year ended December 31, 2004. Bonuses can be earned under the Plan based on the satisfaction of individual and company performance goals, which may vary from participant to participant and may include a discretionary component. Also on March 22, 2005, the Committee set the performance goals under the Cash Plan for the participants for 2005. The performance goals for 2005 for the named executive officers are based upon achievement of target levels for return on average equity, cash flow return on assets, and earnings per share. (c) Performance Share Awards. On April 7, 2005, the Committee made annual deferred stock awards to the participants, including the named executives, for 2005 under the 2003 Long Term Incentive Plan (the "Stock Plan"). This is the third annual award under the Stock Plan, which was approved by Newpark's stockholders on June 11, 2003. Awards under the Stock Plan vest and become payable in common stock of Newpark upon attainment of pre-set performance goals over a three-year period. The performance goals established by the Committee for the first three annual awards are (i) Newpark's annualized total stockholder return compared to that of its peers in the PHLX Oil Service Sector(TM) ("OSX"(TM)) and (ii) Newpark's average return on equity over the three-year period. 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. NEWPARK RESOURCES, INC. Dated: April 8, 2005 By: /s/ Matthew W. Hardey --------------------------------- Matthew W. Hardey, Vice President and Chief Financial Officer -----END PRIVACY-ENHANCED MESSAGE-----