0000906318-14-000077.txt : 20141107 0000906318-14-000077.hdr.sgml : 20141107 20141107161554 ACCESSION NUMBER: 0000906318-14-000077 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20141103 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20141107 DATE AS OF CHANGE: 20141107 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: 141205092 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 sr8k11314.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:  November 3, 2014

(Date of earliest event reported)




THE STANDARD REGISTER COMPANY

(Exact name of Registrant as specified in its Charter)




 

 

 

Ohio

(State or other jurisdiction of incorporation)

1-1097

(Commission File No.)

31-0455440

(IRS Employer Identification Number)




 

 

600 Albany Street, Dayton, Ohio  

45417

(Address of principal executive offices)

(Zip Code)




Registrants telephone number, including area code: (937) 221-1000



N/A

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







Item 5.02  Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.


On November 3, 2014, Julie D. Klapstein notified The Standard Register Company (the Company) that she was resigning from the Board of Directors, effective immediately. At the time of her resignation, Ms. Klapstein was a member of the Corporate Governance & Nominating Committee, Audit Committee, Compensation Committee and the Section 162(m) Subcommittee.  A copy of Ms. Klapsteins notice of resignation is attached as Exhibit 99.1.  Although not stated in her notice, we understand that Ms. Klapsteins resignation was based in whole or in part on her recent disagreement with the manner in which the Company and the Board addressed a personnel issue involving alleged noncompliance with certain Company policies.  


Item 9.01

Financial Statements and Exhibits.

(c)

Exhibits

Exhibit No.

Description

99.1

E-mail from Julie Klapstein to David Clarke, dated November 3, 2014



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:  November 7, 2014

By:   /s/Gerard D. Sowar                           

 

Gerard D. Sowar, Executive Vice President,

General Counsel and Secretary




EX-99 2 ex991.htm EXHIBIT 99.1 Converted by EDGARwiz




EXHIBIT 99.1





From: Julie Klapstein

Sent: Monday, November 03, 2014 10:40 AM

To: Clarke, David

Cc: Sowar, Gerard D

Subject: My resignation


I am resigning from the Board of Directors of Standard Register effective immediately.  As discussed on several occasions and during the last few meetings, I am in disagreement with the Company and the Board on topics discussed.  Please feel free to call me if you would like to discuss further.


Respectfully yours,


Julie Klapstein