0001133796-12-000159.txt : 20120907 0001133796-12-000159.hdr.sgml : 20120907 20120907084549 ACCESSION NUMBER: 0001133796-12-000159 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20120904 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20120907 DATE AS OF CHANGE: 20120907 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PARK ELECTROCHEMICAL CORP CENTRAL INDEX KEY: 0000076267 STANDARD INDUSTRIAL CLASSIFICATION: PRINTED CIRCUIT BOARDS [3672] IRS NUMBER: 111734643 STATE OF INCORPORATION: NY FISCAL YEAR END: 0226 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-04415 FILM NUMBER: 121078481 BUSINESS ADDRESS: STREET 1: 48 SOUTH SERVICE ROAD STREET 2: SUITE 300 CITY: MELVILLE STATE: NY ZIP: 11747 BUSINESS PHONE: 6314653600 MAIL ADDRESS: STREET 1: 48 SOUTH SERVICE ROAD STREET 2: SUITE 300 CITY: MELVILLE STATE: NY ZIP: 11747 8-K 1 k323124_8k.htm 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): September 4, 2012

 

PARK ELECTROCHEMICAL CORP.

 (Exact Name of Registrant as Specified in Charter)

 

New York 1-4415 11-1734643

(State or Other Jurisdiction

of Incorporation)

(Commission File Number) (IRS Employer Identification No.)

 

 

   
48 South Service Road, Melville, New York 11747
(Address of Principal Executive Offices) (Zip Code)
   
Registrant's telephone number, including area code     (631) 465-3600

 

Not Applicable

 

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 240.13e-4(c))

 
 

 

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

 

Item 5.02(f)

 

Determination of Cash Bonus Awards for Fiscal Year 2012

 

On September 4, 2012, the Compensation Committee of the Board of Directors of Park Electrochemical Corp. (the "Company") approved cash bonus awards for the Company's executive officers identified below for the fiscal year ended February 26, 2012. Other compensation for fiscal year 2012 was previously reported by the Company in the Summary Compensation Table beginning on page 12 of the definitive proxy statement, dated June 25, 2012, for its 2012 Annual Meeting of Shareholders (filed with the Securities and Exchange Commission on June 25, 2012) (the "Proxy Statement"). As of the filing of the Proxy Statement, cash bonuses for executive officers had not been determined and, therefore, were omitted from the Summary Compensation Table included in the Proxy Statement. Pursuant to Item 5.02(f) of Form 8-K, the cash bonus awards for the named executive officers for fiscal year 2012 are set forth below.

 

   Fiscal 2012 
Name and Principal Position  Cash Bonus Award   Total Compensation 
         
Brian E. Shore
Chairman of the Board,  
President and Chief Executive Officer
  $-0-   $601,360 
David R. Dahlquist  
Vice President and Chief Financial Officer
   -0-    240,148 
P. Matthew Farabaugh 
Vice President and Controller
   20,000    212,900 
Stephen E. Gilhuley 
Executive Vice President and Secretary
   20,000    256,112 
Christopher T. Mastrogiacomo 
Executive Vice President and Chief Operating Officer
   25,000    429,150 

  

-2-
 

 

SIGNATURE

 

 

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.

 

  PARK ELECTROCHEMICAL CORP.
   
Date: September 7, 2012  By:  /s/ Stephen E. Gilhuley
    Name: Stephen E. Gilhuley
Title: Executive Vice President-Administration and Secretary

 

-3-