0001171843-13-002804.txt : 20130717 0001171843-13-002804.hdr.sgml : 20130717 20130717165902 ACCESSION NUMBER: 0001171843-13-002804 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20130711 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Other Events FILED AS OF DATE: 20130717 DATE AS OF CHANGE: 20130717 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TRANSCAT INC CENTRAL INDEX KEY: 0000099302 STANDARD INDUSTRIAL CLASSIFICATION: INSTRUMENTS FOR MEAS & TESTING OF ELECTRICITY & ELEC SIGNALS [3825] IRS NUMBER: 160874418 STATE OF INCORPORATION: OH FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-03905 FILM NUMBER: 13973060 BUSINESS ADDRESS: STREET 1: 35 VANTAGE POINT DRIVE CITY: ROCHESTER STATE: NY ZIP: 14624 BUSINESS PHONE: 5853527777 MAIL ADDRESS: STREET 1: 35 VANTAGE POINT DRIVE CITY: ROCHESTER STATE: NY ZIP: 14624 FORMER COMPANY: FORMER CONFORMED NAME: TRANSMATION INC DATE OF NAME CHANGE: 19920703 8-K 1 f8k_071713.htm FORM 8-K f8k_071713.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)
July 11, 2013
 
 
 
Transcat, Inc.
(Exact name of registrant as specified in its charter)
 
 
 Ohio 000-03905 16-0874418
(State or other jurisdiction (Commission (IRS Employer
of incorporation) File Number) Identification No.)
 
 
35 Vantage Point Drive, Rochester, New York 14624
(Address of principal executive offices) (Zip Code)
 
 
Registrant's telephone number, including area code
585-352-7777
 
 
 
 
(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 July 11, 2013, Nancy D. Hessler, a director of Transcat, Inc. (the “Company”) whose term will expire at the 2013 annual meeting of shareholders, advised the Company that she will not be standing for re-election at the 2013 annual meeting.


Item 8.01  Other Events.
 
On July 10, 2013, the Company repurchased 100,000 shares of its common stock from an unaffiliated shareholder in a privately-negotiated transaction for $7.00 per share.  The transaction, which reflects the Company’s belief in the investment value of its common stock, was authorized by the board of directors and complies with the terms of the Company’s current credit facility.
 
 
 
 

 
SIGNATURES
 
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.
 
   
 
TRANSCAT, INC.
   
   
Dated:  July 17, 2013
By:
/s/ John J. Zimmer
 
 
John J. Zimmer
 
Senior Vice President of Finance and Chief Financial Officer