0001104659-15-036307.txt : 20150508 0001104659-15-036307.hdr.sgml : 20150508 20150508170106 ACCESSION NUMBER: 0001104659-15-036307 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150506 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20150508 DATE AS OF CHANGE: 20150508 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Avery Dennison Corp CENTRAL INDEX KEY: 0000008818 STANDARD INDUSTRIAL CLASSIFICATION: CONVERTED PAPER & PAPERBOARD PRODS (NO CONTAINERS/BOXES) [2670] IRS NUMBER: 951492269 STATE OF INCORPORATION: DE FISCAL YEAR END: 1228 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-07685 FILM NUMBER: 15847695 BUSINESS ADDRESS: STREET 1: 207 GOODE AVENUE CITY: GLENDALE STATE: CA ZIP: 91203 BUSINESS PHONE: 626.304.2000 MAIL ADDRESS: STREET 1: 207 GOODE AVENUE CITY: GLENDALE STATE: CA ZIP: 91203 FORMER COMPANY: FORMER CONFORMED NAME: AVERY DENNISON CORPORATION DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: AVERY INTERNATIONAL CORP DATE OF NAME CHANGE: 19901030 FORMER COMPANY: FORMER CONFORMED NAME: AVERY PRODUCTS CORP DATE OF NAME CHANGE: 19760518 8-K 1 a15-10997_18k.htm 8-K

 

 

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

 

May 6, 2015

Date of Report (Date of earliest event reported)

 

AVERY DENNISON CORPORATION

(Exact Name of Registrant as Specified in Charter)

 

Delaware

 

1 -7685

 

95-1492269

(State or Other Jurisdiction

 

(Commission

 

(IRS Employer

of Incorporation)

 

File Number)

 

Identification No.)

 

207 Goode Avenue

Glendale, California

 

91203

(Address of Principal Executive Offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code (626) 304-2000

 

 

(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):

 

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))

 

 

 



 

Section 5 — Corporate Governance and Management

 

Item 5.02.

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

(c)           Effective May 6, 2015, Anne L. Bramman, Senior Vice President and Chief Financial Officer of Avery Dennison Corporation (the “Company”), was appointed the Company’s Principal Financial Officer.  Because Ms. Bramman commenced employment during the last two weeks of the Company’s first quarter of 2015, Mitchell R. Butier, the Company’s President and Chief Operating Officer and its former Senior Vice President and Chief Financial Officer, continued to serve as Principal Financial Officer in connection with the filing of the Company’s Quarterly Report on Form 10-Q for the fiscal quarter ended April 4, 2015, which was filed on May 5, 2015.  Ms. Bramman will serve as the Company’s Principal Financial Officer for future filings.

 

2



 

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.

 

 

AVERY DENNISON CORPORATION

 

 

 

 

Date: May 8, 2015

 

 

 

By:

/s/ Dean A. Scarborough

 

 

Name: Dean A. Scarborough

 

 

Title:   Chairman and Chief Executive Officer

 

3