-----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, A0QQ37yCa7UBEJG0mv7zdHece3YKuFVypL0hx9ehNsGFRckC674+hGW4UfXQfg8t rHQjZ0T/iCJyxlAwRAqNsA== 0000906318-05-000210.txt : 20051212 0000906318-05-000210.hdr.sgml : 20051212 20051212093415 ACCESSION NUMBER: 0000906318-05-000210 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20051207 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20051212 DATE AS OF CHANGE: 20051212 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STANDARD REGISTER CO CENTRAL INDEX KEY: 0000093456 STANDARD INDUSTRIAL CLASSIFICATION: MANIFOLD BUSINESS FORMS [2761] IRS NUMBER: 310455440 STATE OF INCORPORATION: OH FISCAL YEAR END: 0103 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-11699 FILM NUMBER: 051257087 BUSINESS ADDRESS: STREET 1: 600 ALBANY ST CITY: DAYTON STATE: OH ZIP: 45401 BUSINESS PHONE: 5134341000 MAIL ADDRESS: STREET 1: 600 ALBANY STREET STREET 2: P O BOX 1167 CITY: DAYTON STATE: OH ZIP: 45401-1167 8-K 1 sr8k12705.htm FORM 8-K Converted by EDGARwiz





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:  December 7, 2005

(Date of earliest event reported)




THE STANDARD REGISTER COMPANY

(Exact name of Registrant as specified in its charter)




OHIO

31-0455440

(State or other jurisdiction of

(I.R.S. Employer

Incorporation or organization)

Identification No.)

  
  

600 ALBANY STREET, DAYTON OHIO

45408

(Address of principal executive offices)

(Zip Code)

  
  

(937) 443-1000

(Registrant’s telephone number, including area code)



N/A

(Former name or former address, if changed since last report)









ITEM 1.01  ENTRY INTO A MATERIAL DEFINITIVE AGREEMENT

Officer Base Pay Set


The Standard Register Compensation Committee approved base pay adjustment for Chief Executive Officer Dennis L. Rediker on December 7, 2005.  In addition, on December 8, 2005, Standard Register’s Board of Directors approved the recommendations of the Compensation Committee with respect to annual base pay adjustments for all other executive officers.  


The Compensation Committee reviewed competitive market data from a customized peer group, analyzed the value of each executive officer position, and evaluated the performance of each executive officer incumbent in those roles.  Adjustments to base pay reflect the Committee and Board’s consideration of these factors, in adopting base pay designed to retain executive officers and recognize the value they and their role bring to the Company.


Approved base compensation will be effective January 1, 2006.  Base compensation approved is as follows:


Executive Officer

2006 Base Pay


Dennis L. Rediker

$728,000

President and

Chief Executive

Officer


Craig J. Brown

$291,000

Senior Vice President

Treasurer & CFO


Kathryn A. Lamme

$275,000

Vice President, General

Counsel & Secretary


Joseph P. Morgan, Jr.

$273,000

Vice President, Chief

Technology Officer


Donna L. Beladi

$207,000

Vice President, Chief

Strategy Officer


Robert J. Crescenzi

$200,000

Vice President, Business

Excellence










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 hereunto duly authorized.



REGISTRANT

THE STANDARD REGISTER COMPANY



Date:  December 12, 2005

/s/ Kathryn A. Lamme

By:  Kathryn A. Lamme

Vice President, General Counsel &

Secretary






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