-----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, JdSGvXlm15mLsRQJCDs6xpHf4THkCexpsXnmG1lRTvPZnkhyyBpkssw3cbqygjWV KywmzCByZ+n/NWhpEblzwA== 0000950137-08-001205.txt : 20080129 0000950137-08-001205.hdr.sgml : 20080129 20080129144507 ACCESSION NUMBER: 0000950137-08-001205 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080124 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20080129 DATE AS OF CHANGE: 20080129 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEENAH ENTERPRISES, INC. CENTRAL INDEX KEY: 0000855667 STANDARD INDUSTRIAL CLASSIFICATION: IRON & STEEL FOUNDRIES [3320] IRS NUMBER: 251618281 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-52681 FILM NUMBER: 08557435 BUSINESS ADDRESS: STREET 1: 2121 BROOKS AVENUE STREET 2: . CITY: NEENAH STATE: WI ZIP: 54957 BUSINESS PHONE: 920-725-7000 MAIL ADDRESS: STREET 1: 2121 BROOKS AVENUE STREET 2: . CITY: NEENAH STATE: WI ZIP: 54957 FORMER COMPANY: FORMER CONFORMED NAME: ACP HOLDING CO DATE OF NAME CHANGE: 19890926 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEENAH FOUNDRY CO CENTRAL INDEX KEY: 0001040599 STANDARD INDUSTRIAL CLASSIFICATION: IRON & STEEL FOUNDRIES [3320] IRS NUMBER: 391580331 STATE OF INCORPORATION: WI FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-28751-03 FILM NUMBER: 08557436 BUSINESS ADDRESS: STREET 1: 2121 BROOKS AVE STREET 2: PO BOX 729 CITY: NEENAH STATE: WI ZIP: 54927 BUSINESS PHONE: 9207257000 MAIL ADDRESS: STREET 1: 2121 BROOKS AVE STREET 2: PO BOX 729 CITY: NEENAH STATE: WI ZIP: 54927 8-K 1 c23389e8vk.htm CURRENT REPORT e8vk
 

 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 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): January 24, 2008
NEENAH ENTERPRISES, INC.
(Exact name of registrant as specified in its charter)
         
DELAWARE   000-52681   25-1618281
(State or other jurisdiction of
incorporation)
  (Commission File Number)   (IRS Employer Identification
No.)
2121 BROOKS AVENUE
P.O. BOX 729
NEENAH, WISCONSIN 54957
(Address of Principal executive offices, including Zip Code)
(920) 725-7000
(Registrant’s telephone number, including area code)
NOT APPLICABLE
(Former name or former address, if changed since last report)
NEENAH FOUNDRY COMPANY
(Exact name of registrant as specified in its charter)
         
WISCONSIN   333-28751   39-1580331
(State or other jurisdiction of
incorporation)
  (Commission File Number)   (IRS Employer Identification
No.)
2121 BROOKS AVENUE
P.O. BOX 729
NEENAH, WISCONSIN 54957
(Address of Principal executive offices, including Zip Code)
(920) 725-7000
(Registrant’s telephone number, including area code)
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:
o   Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o   Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o   Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o   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 January 24, 2008, the Compensation Committee of the Board of Directors of Neenah Enterprises, Inc. and Neenah Foundry Company (collectively, the “Company”) approved the grant of 145,000 non-qualified stock options, pursuant to the Neenah Enterprises, Inc. Management Equity Incentive Plan, to certain of the Company’s key employees. The stock options represent the right to purchase shares of Neenah Enterprises, Inc. common stock, have an exercise price of $7.77 per share, vest in three equal annual installments beginning on the first anniversary date of the grant and expire seven years from the date of grant.
The following table sets forth the number of stock options (equal to the number of underlying shares of Neenah Enterprises, Inc. common stock) granted to the executive officers named in the Summary Compensation Table contained in the Neenah Enterprises, Inc. 2008 annual meeting proxy statement:
         
Name and Title   Number of Stock Options
Robert E. Ostendorf Jr.
    35,000  
President and Chief Executive Officer
       
 
       
Gary W. LaChey
    17,000  
Corporate Vice President — Finance, Treasurer,
Secretary and Chief Financial Officer
       
 
       
James Ackerman
    7,000  
Division President — Mercer Forge Corporation
       
 
       
John H. Andrews
Neenah Corporate Vice President —
Manufacturing, Chief Operating Officer of
Manufacturing Operations
    17,000  
Additionally, on January 24, 2008 certain of the Company’s non-employee directors were awarded restricted stock units pursuant to the Neenah Enterprises, Inc. Management Equity Incentive Plan. The restricted stock units represent the right to receive an equal number of shares of Neenah Enterprises, Inc. common stock. The restricted stock units vest immediately, but the underlying shares will not be distributed until the director terminates service.
The following table sets forth the number of restricted stock units awarded to the Company’s non-employee directors:
         
    Number of
Name   Restricted Stock Units
William M. Barrett
    5,148  
Albert E. Ferrara, Jr.
    5,148  
David B. Gendell(1)
     
Stephen E. K. Graham
    5,148  
Joseph V. Lash(1)
     
Jeffrey G. Marshall
    5,148  
 
(1)   Mr. Gendell and Mr. Lash have declined to accept directors’ fees and currently receive only reimbursement for expenses for serving on the Board.

2


 

SIGNATURES
     Pursuant to the requirements of the Securities Exchange Act of 1934, the registrants have duly caused this report to be signed on their behalf by the undersigned hereunto duly authorized.
         
 
  NEENAH ENTERPRISES, INC.    
 
       
Date: January 29, 2008
  /s/ Gary W. LaChey
 
Name: Gary W. LaChey
   
 
  Title: Corporate Vice President — Finance and
          Chief Financial Officer
   
 
       
 
  NEENAH FOUNDRY COMPANY    
 
       
Date: January 29, 2008
  /s/ Gary W. LaChey    
 
       
 
  Name: Gary W. LaChey    
 
  Title: Corporate Vice President — Finance and
          Chief Financial Officer
   

3

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