-----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, FsPZ6SlKr8joz3cPCPlUWtpDiE+/mrxRHj9WJKmeSH/VzYm4MPPip0IhztlRcWOK cw5etQ3YPbLeBBFN05pzAg== 0001299933-09-001928.txt : 20090501 0001299933-09-001928.hdr.sgml : 20090501 20090501164055 ACCESSION NUMBER: 0001299933-09-001928 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20090427 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20090501 DATE AS OF CHANGE: 20090501 FILER: COMPANY DATA: COMPANY CONFORMED NAME: KAISER ALUMINUM CORP CENTRAL INDEX KEY: 0000811596 STANDARD INDUSTRIAL CLASSIFICATION: PRIMARY PRODUCTION OF ALUMINUM [3334] IRS NUMBER: 943030279 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-52105 FILM NUMBER: 09790010 BUSINESS ADDRESS: STREET 1: 27422 PORTOLA PARKWAY, SUITE 350 CITY: FOOTHILL RANCH STATE: CA ZIP: 92610-2831 BUSINESS PHONE: 949-614-1740 MAIL ADDRESS: STREET 1: 27422 PORTOLA PARKWAY, SUITE 350 CITY: FOOTHILL RANCH STATE: CA ZIP: 92610-2831 FORMER COMPANY: FORMER CONFORMED NAME: KAISERTECH LTD DATE OF NAME CHANGE: 19901122 8-K 1 htm_32534.htm LIVE FILING Kaiser Aluminum Corporation (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):   April 27, 2009

Kaiser Aluminum Corporation
__________________________________________
(Exact name of registrant as specified in its charter)

     
Delaware 000-52105 943030279
_____________________
(State or other jurisdiction
_____________
(Commission
______________
(I.R.S. Employer
of incorporation) File Number) Identification No.)
      
27422 Portola Parkway, Suite 350, Foothill Ranch, California   92610
_________________________________
(Address of principal executive offices)
  ___________
(Zip Code)
     
Registrant’s telephone number, including area code:   949-614-1740

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.

On April 27, 2009, Georganne C. Proctor provided a written notice to Kaiser Aluminum Corporation (the "Company") of her decision to resign from the board of directors of the Company, effective April 27, 2009. Ms. Proctor confirmed that her resignation was not due to any disagreement with the Company on any matter relating to the Company’s operations, policies or practices. A copy of Ms. Proctor's resignation is attached hereto as Exhibit 99.1.





Item 8.01 Other Events.

On May 1, 2009, the Company issued a press release concerning Ms. Proctor's resignation. A copy of the press release is attached hereto as Exhibit 99.2.





Item 9.01 Financial Statements and Exhibits.

Exhibit 99.1 - Letter of Resignation dated April 27, 2009.
Exhibit 99.2 - Press release dated May 1, 2009.






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.

         
    Kaiser Aluminum Corporation
          
May 1, 2009   By:   /s/ John M. Donnan
       
        Name: John M. Donnan
        Title: Senior Vice President, Secretary and General Counsel


Exhibit Index


     
Exhibit No.   Description

 
99.1
  Letter of Resignation dated April 27, 2009.
99.2
  Press release dated May 1, 2009.
EX-99.1 2 exhibit1.htm EX-99.1 EX-99.1

April 27, 2009

The Board of Directors
Kaiser Aluminum Corporation
27422 Portola Parkway
Suite 350
Foothill Ranch, California 92610

Re: Resignation

It is with much regret that I have decided to resign from the Board of Directors of Kaiser Aluminum Corporation effective today. It has been a pleasure serving on the company’s board since its emergence from Chapter 11 in July 2006. I remain fully supportive of the company and its management team and have absolutely no disagreement with the company on any matter relating to its operations, policies or practices. However, with my position, responsibility and schedule with TIAA-CREF, it has become increasingly difficult for me to coordinate my schedule in a way that allows me to attend all of the company’s board and committee meetings. I remain enthusiastic about the company’s future success and wish you all the best.

Sincerely,

/s/ Georganne C. Proctor
Georganne C. Proctor

EX-99.2 3 exhibit2.htm EX-99.2 EX-99.2

FOR IMMEDIATE RELEASE

Kaiser Aluminum Announces Director Resignation

FOOTHILL RANCH, Calif. –May 1, 2009 – Kaiser Aluminum Corporation (NASDAQ:KALU) today announced that Georganne C. Proctor resigned as a member of its Board of Directors effective April 27, 2009 due to the demands of her position as Executive Vice President and Chief Financial Officer at TIAA-CREF. In her resignation letter, Ms. Proctor noted her full support of Kaiser Aluminum and its management team.

“Georganne has my personal appreciation and that of the members of the Board of Directors for her many valuable contributions to Kaiser Aluminum,” said Jack A. Hockema, President, CEO and Chairman.

Ms. Proctor had been a director of Kaiser Aluminum since July 2006. During that time, she served as a member of the audit and compensation committees. The Board of Directors has the authority to fill the vacancy resulting from Ms. Proctor’s resignation.

Kaiser Aluminum, headquartered in Foothill Ranch, Calif., is a leading producer of fabricated aluminum products, serving customers worldwide with highly-engineered solutions for aerospace and high-strength, general engineering, and custom automotive and industrial applications. The Company’s North American facilities produce value-added sheet, plate, extrusions, forgings, rod, bar and tube products, adhering to traditions of quality, innovation and service that have been key components of our culture since the company was founded in 1946. The Company’s stock is included in the Russell 2000® index. For more information, please visit www.kaiseraluminum.com.

Investor Relations Contacts:
Melinda C. Ellsworth
Kaiser Aluminum
(949) 614-1757

Public Relations Contact:
Dave Quast
FD
646- 421-5341

-----END PRIVACY-ENHANCED MESSAGE-----