-----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, DPTw4+yWGnh5TJwiy4HY9pPFc2Ccg2c7+Dho18Coh3bREGcOUvV1DjUVnf6v65sv F6TPjQ9hRnQ76Bkr3p8bng== 0000950152-05-006880.txt : 20050811 0000950152-05-006880.hdr.sgml : 20050811 20050811153545 ACCESSION NUMBER: 0000950152-05-006880 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050807 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20050811 DATE AS OF CHANGE: 20050811 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OM GROUP INC CENTRAL INDEX KEY: 0000899723 STANDARD INDUSTRIAL CLASSIFICATION: SECONDARY SMELTING & REFINING OF NONFERROUS METALS [3341] IRS NUMBER: 521736882 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-12515 FILM NUMBER: 051016942 BUSINESS ADDRESS: STREET 1: 1500 KEY TOWER STREET 2: 127 PUBLIC SQUARE CITY: CLEVELAND STATE: OH ZIP: 44114 BUSINESS PHONE: 2167810083 MAIL ADDRESS: STREET 1: 1500 KEY TOWER STREET 2: 127 PUBLIC SQUARE CITY: CLEVELAND STATE: OH ZIP: 44114 8-K 1 l15604ae8vk.htm OM GROUP, INC. 8-K OM Group, Inc. 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): August 7, 2005
OM GROUP, INC.
(Exact name of registrant as specified in its charter)
Delaware
(State or other jurisdiction of incorporation)
001-12515
(Commission File Number)
52-1736882
(I.R.S. Employer Identification Number)
127 Public Square
1500 Key Tower
Cleveland, Ohio 44114-1221
(Address of principal executive offices)
(Zip code)
(216) 781-0083
(Registrant’s telephone number, including area code)
 
 


 

Item 5.02. Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers.
     On August 7, 2005, non-independent directors John Mooney, a director since 1995, and Markku Toivanen, a director since 1993, voluntarily resigned from the OM Group, Inc.’s board of directors in response to the company’s adoption of a new policy that requires all non-executive directors to meet its independence standards. Frank Butler, a director since 1996, and Lee Brodeur, a director since 1993, took early retirement from the board of directors on that same date.
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 thereunto duly authorized.
       
 
  OM GROUP, INC.

Date: August 11, 2005
  /s/ R. Louis Schneeberger
 
   
 
  Name: R. Louis Schneeberger
Title: Chief Financial Officer

- 2 -

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