-----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, KIaX1855Jp4/f4uNThJKGwh377QyRwDQpzwOytenar38dxa3Fn+SAw1ujdT/ZIum EqkAPsYh4hpKRakNAZV6kQ== 0000844965-09-000044.txt : 20091130 0000844965-09-000044.hdr.sgml : 20091130 20091130145027 ACCESSION NUMBER: 0000844965-09-000044 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20091123 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20091130 DATE AS OF CHANGE: 20091130 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TETRA TECHNOLOGIES INC CENTRAL INDEX KEY: 0000844965 STANDARD INDUSTRIAL CLASSIFICATION: CRUDE PETROLEUM & NATURAL GAS [1311] IRS NUMBER: 742148293 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-13455 FILM NUMBER: 091211702 BUSINESS ADDRESS: STREET 1: 24955 INTERSTATE 45 NORTH CITY: THE WOODLANDS STATE: TX ZIP: 77380 BUSINESS PHONE: 2813671983 MAIL ADDRESS: STREET 1: 24955 INTERSTATE 45 NORTH CITY: THE WOODLANDS STATE: TX ZIP: 77380 8-K 1 tti8k-20091130.htm FORM 8-K tti8k-20091130.htm


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): November 23, 2009


TETRA Technologies, Inc.

(Exact name of registrant as specified in its charter)


Delaware
1-13455
74-2148293
(State or other jurisdiction
(Commission File Number)
(IRS Employer
of incorporation)
 
Identification No.)
     
24955 Interstate 45 North
The Woodlands, Texas 77380
(Address of Principal Executive Offices and Zip Code)
     
Registrant’s telephone number, including area code: (281) 367-1983




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.

As previously disclosed, on February 14, 2009, TETRA Technologies, Inc. (the “Company”) approved a general wage and salary reduction of 5%-20% of base annual compensation rates. In conjunction with the wage and salary reduction, the Company also suspended its matching contributions to participants under the Company’s 401(k) Retirement Plan (the “401(k) Plan”). The general wage and salary reduction was applicable to the Company’s current named executive officers. As part of the efforts to reduce costs and expenses, on February 26, 2009, the Board of Directors also approved a 20% reduction in the amount of the monthly cash retainers and meeting fees payable to its non-employee directors, effective as of March 1, 2009.

On November 23, 2009, the Company, with the approval of its Board of Directors, approved the reinstatement of the previous wage and salary reduction for the Company’s current officers who were identified as named executive officers in the Company’s 2009 proxy statement, and for other employees. In addition, the Company will resume its matching contributions to participants under the Company’s 401(k) Plan.  The reinstatement of wages and salaries and the matching contributions under the 401(k) Plan will be effective for non-exempt employees as of December 26, 2009, and exempt employees as of January 2, 2010. Effective as of January 2, 2010, the salaries for the Company’s current officers who were identified as named executive officers in the Company’s 2009 proxy statement will be as follows:
 
Named Executive Officer
Title
Reinstated
Salary
Stuart M. Brightman
President and Chief Executive Officer
$500,000
Joseph M. Abell
Senior Vice President and Chief Financial Officer
$285,000
Philip N. Longorio
Senior Vice President
$325,000
Raymond D. Symens
Senior Vice President
$325,000

In addition to the reinstatement of wages and salaries, effective as of January 1, 2010, the Company will reinstate the full amount of the cash retainers and meeting fees payable to its non-employee directors.




 
1

 


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.

TETRA Technologies, Inc.

By:
/s/Bass C. Wallace, Jr.
 
Bass C. Wallace, Jr.
 
General Counsel
Date: November 30, 2009
 

 

2


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