0001513162-12-000428.txt : 20120614 0001513162-12-000428.hdr.sgml : 20120614 20120614171234 ACCESSION NUMBER: 0001513162-12-000428 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20120608 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20120614 DATE AS OF CHANGE: 20120614 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TRANS LUX CORP CENTRAL INDEX KEY: 0000099106 STANDARD INDUSTRIAL CLASSIFICATION: MISCELLANEOUS MANUFACTURING INDUSTRIES [3990] IRS NUMBER: 131394750 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-02257 FILM NUMBER: 12908274 BUSINESS ADDRESS: STREET 1: 26 PEARL STREET CITY: NORWALK STATE: CT ZIP: 06850-1647 BUSINESS PHONE: 2038534321 MAIL ADDRESS: STREET 1: 26 PEARL STREET CITY: NORWALK STATE: CT ZIP: 06850-1647 8-K 1 tlx8k060812.htm FORM 8-K tlx8k060812.htm - Generated by SEC Publisher for SEC Filing

 

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):  June 8, 2012

 

TRANS-LUX CORPORATION

---------------------

(Exact name of registrant as specified in its charter)

 

  Delaware

1-2257

13-1394750

--------------------------------------------------------------------------------------------------------------------------

  (State or other jurisdiction 
  of incorporation)

(Commission
File Number)

(I.R.S. Employer Identification No.)

 

26 Pearl Street, Norwalk, CT  06850-1647

----------------------------------------------------

(Address of principal executive offices)  (Zip Code)

 

Registrant's telephone number, including area code:  (203) 853-4321

 

 

--------------------------------------------------------------

(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 June 8, 2012, the Registrant accepted the resignation of Mr. Andrew Aldrich, effective immediately, as the Registrant’s Chief Strategy Officer.  Mr. Aldrich’s decision to resign was not due to any disagreement with the Registrant.

 

 

 

 


 

 

SIGNATURES

 

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 hereunto duly authorized:

 

 

 

TRANS-LUX CORPORATION

 

 

by:   /s/ Angela D. Toppi

--------------------------

Angela D. Toppi

Executive Vice President

and Chief Financial Officer

 

 

by:   /s/ Todd Dupee

--------------------------

Todd Dupee

Vice President and Controller

 

 

Dated:  June 14, 2012