0001133796-13-000133.txt : 20130614 0001133796-13-000133.hdr.sgml : 20130614 20130614113930 ACCESSION NUMBER: 0001133796-13-000133 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20130611 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20130614 DATE AS OF CHANGE: 20130614 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: 13913250 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 k347792_8-k.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): June 11, 2013

 

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

 

(b)          On June 11, 2013, Lloyd Frank, a current Director of Park Electrochemical Corp. (the “Company”), advised Brian E. Shore, Chairman of the Board, President and Chief Executive Officer of the Company, that, after serving for twenty-eight years as a Board member, he would be retiring as a Director and not standing for re-election as a Director at the Annual Meeting of Shareholders of the Company on July 23, 2013.

 

 

 

 

 

 

 

-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: June 14, 2013 By: /s/ Stephen E. Gilhuley  
  Name: Stephen E. Gilhuley  
  Title: Executive Vice President-  
    Administration and Secretary  

 

 

 

 

 

 

-3-