0001171843-14-002802.txt : 20140624 0001171843-14-002802.hdr.sgml : 20140624 20140612170019 ACCESSION NUMBER: 0001171843-14-002802 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20140611 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20140612 DATE AS OF CHANGE: 20140612 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STERLING CONSTRUCTION CO INC CENTRAL INDEX KEY: 0000874238 STANDARD INDUSTRIAL CLASSIFICATION: HEAVY CONSTRUCTION OTHER THAN BUILDING CONST - CONTRACTORS [1600] IRS NUMBER: 251655321 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-31993 FILM NUMBER: 14907751 BUSINESS ADDRESS: STREET 1: 2751 CENTERVILLE RD. STREET 2: SUITE 3131 CITY: WILMINGTON STATE: DE ZIP: 19803 BUSINESS PHONE: 3024789170 MAIL ADDRESS: STREET 1: 20810 FERNBUSH LANE CITY: HOUSTON STATE: TX ZIP: 77073 FORMER COMPANY: FORMER CONFORMED NAME: OAKHURST CO INC DATE OF NAME CHANGE: 19950831 FORMER COMPANY: FORMER CONFORMED NAME: OAKHURST CAPITAL INC DATE OF NAME CHANGE: 19931130 8-K 1 f8k_061214.htm FORM 8-K f8k_061214.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): June 11, 2014
 
 
 
STERLING CONSTRUCTION COMPANY, INC.
(Exact name of registrant as specified in its charter)

Delaware
1-31993
25-1655321
(State or other jurisdiction of
incorporation or organization)
(Commission File Number)
(I.R.S. Employer Identification No.)
 
20810 Fernbush Lane
Houston, Texas
77073
(Address of principal executive offices)
(Zip Code)
 
Registrant’s telephone number, including area code: (281) 821-9091

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):
 
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 142-2(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.
 
Effective June 11, 2014, Joseph P. Harper, Sr., a director of the Company since 2001, retired from the Board of Directors.
 
 
 
 
 
 
 

 
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.
 
Date: June 12, 2014 Sterling Construction Company, Inc.
     
     
  /s/ Roger M. Barzun  
    Roger M. Barzun  
 
  Senior Vice President