0000932440-13-000017.txt : 20130109 0000932440-13-000017.hdr.sgml : 20130109 20130109161909 ACCESSION NUMBER: 0000932440-13-000017 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20130103 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20130109 DATE AS OF CHANGE: 20130109 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ALBEMARLE CORP CENTRAL INDEX KEY: 0000915913 STANDARD INDUSTRIAL CLASSIFICATION: PLASTICS, MATERIALS, SYNTH RESINS & NONVULCAN ELASTOMERS [2821] IRS NUMBER: 541692118 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-12658 FILM NUMBER: 13520747 BUSINESS ADDRESS: STREET 1: 451 FLORIDA STREET CITY: BATON ROUGE STATE: LA ZIP: 70801 BUSINESS PHONE: 2253888011 MAIL ADDRESS: STREET 1: 451 FLORIDA STREET CITY: BATON ROUGE STATE: LA ZIP: 70801 FORMER COMPANY: FORMER CONFORMED NAME: ECHEM INC DATE OF NAME CHANGE: 19931208 8-K 1 form8k_292666.htm FORM 8K form8k_292666.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):  January 3, 2013
 
 
 
ALBEMARLE CORPORATION
(Exact Name of Registrant as Specified in its Charter)
 
 
Virginia
(State or Other
Jurisdiction of Incorporation)
001-12658
(Commission File Number)
54-1692118
(I.R.S. Employer
Identification Number)
 
 
 
451 Florida Street, Baton Rouge, Louisiana 70801
(Address of Principal Executive Offices, including Zip Code)
 
 
 
Registrant’s Telephone Number, including Area Code:  (225) 388-8011


 
 
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:
 
¨  
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.

On January 3, 2013, Albemarle Corporation (the “Company”) accepted the resignation of William B. Allen, Jr., the Company’s Vice President, Corporate Controller and Chief Accounting Officer.  Mr. Allen resigned to pursue other professional interests and will remain with the Company until January 18, 2013.

Upon Mr. Allen’s departure, Scott Tozier, Senior Vice President, Chief Financial Officer and Chief Risk Officer of the Company, will assume the duties of principal accounting officer.  Mr. Tozier will perform these duties in addition to his current duties as principal financial officer.


 
 

 


SIGNATURE
 
Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.
 

 
 
ALBEMARLE CORPORATION
     
     
Date: January 9, 2013
By:
/s/ Karen G. Narwold
   
Name: Karen G. Narwold
   
Title: Senior Vice President, General Counsel and Corporate Secretary