0001144204-14-020134.txt : 20140402 0001144204-14-020134.hdr.sgml : 20140402 20140402101606 ACCESSION NUMBER: 0001144204-14-020134 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20140331 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20140402 DATE AS OF CHANGE: 20140402 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SCI Engineered Materials, Inc. CENTRAL INDEX KEY: 0000830616 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRICAL INDUSTRIAL APPARATUS [3620] IRS NUMBER: 310121318 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-31641 FILM NUMBER: 14736501 BUSINESS ADDRESS: STREET 1: 2839 CHARTER STREET CITY: COLUMBUS STATE: OH ZIP: 43228 BUSINESS PHONE: 6144860261 MAIL ADDRESS: STREET 1: 2839 CHARTER STREET CITY: COLUMBUS STATE: OH ZIP: 43228 FORMER COMPANY: FORMER CONFORMED NAME: SUPERCONDUCTIVE COMPONENTS INC DATE OF NAME CHANGE: 20000918 8-K 1 v373590_8k.htm 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 2, 2014 (March 31, 2014)

 

SCI Engineered Materials, Inc.

(Exact Name of Registrant as specified in its charter)

 

 

Ohio   0-31641   31-1210318
(State or other   (Commission File No.)   (IRS Employer
jurisdiction of       Identification
incorporation or       Number)
organization)        

 

2839 Charter Street

Columbus, Ohio 43228

(614) 486-0261

(Address, including zip code, and telephone number

including area code of Registrant's

principal executive offices)

 

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 (see General Instruction A.2. below):

 

¨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.

 

Dr. Robert J. Baker, Jr., a member of the Board of Directors, died suddenly on Sunday, March 30, 2014, at the age of 75.  Dr. Baker served as a member of the Board since 1992 and also served as Chairman of the Compensation Committee.  The Board intends to select a replacement for Dr. Baker as Chairman of the Compensation Committee from the existing Board members.  In addition, because of Dr. Baker’s unexpected death the Board has decided to temporarily reduce the size of the Board of Directors from five to four until a thorough search can be conducted for a qualified candidate.

 

 

 

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.

 

 

  SCI ENGINEERED MATERIALS, INC.
   
   
Date: April 2, 2014 By:  /s/ Daniel Rooney
    Daniel Rooney
Chairman of the Board, President and Chief Executive Officer