-----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, FYDf7zdF7qVwpn2tKZHi+lDJvrx1h2SXfncneVskot5trAhSw2kSir3Wd8DFlK5R xPk2PXVRhREprsugkAHEOA== 0001193125-09-008688.txt : 20090121 0001193125-09-008688.hdr.sgml : 20090121 20090121074322 ACCESSION NUMBER: 0001193125-09-008688 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20090120 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20090121 DATE AS OF CHANGE: 20090121 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMEGA PROTEIN CORP CENTRAL INDEX KEY: 0001053650 STANDARD INDUSTRIAL CLASSIFICATION: FATS & OILS [2070] IRS NUMBER: 760438393 STATE OF INCORPORATION: NV FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-14003 FILM NUMBER: 09535750 BUSINESS ADDRESS: STREET 1: 1717 ST JAMES PL STREET 2: STE 550 CITY: HOUSTON STATE: TX ZIP: 77056 BUSINESS PHONE: 7139406100 MAIL ADDRESS: STREET 1: 1717 ST JAMES PL STREET 2: STE 550 CITY: HOUSTON STATE: TX ZIP: 77056 8-K 1 d8k.htm FORM 8-K Form 8-K

 

 

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 Act of 1934

Date of Report (Date of earliest event reported): January 20, 2009

Omega Protein Corporation

(Exact name of registrant as specified in its charter)

 

Nevada   001-14003   76-0562134
(State or other jurisdiction
of incorporation)
  (Commission
File Number)
  (I.R.S. Employer
Identification No.)

 

2105 CityWest Boulevard

Suite 500

Houston, Texas

  77042
(Address of principal executive offices)   (Zip Code)

(713) 623-0060

(Registrant’s telephone number, including area code)

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 (see General Instruction A.2. below):

 

¨ 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 240.14-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CRF 240.133-4(c))

 

 

 


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

On January 20, 2009, Omega Protein Corporation, a Nevada corporation (the “Company”), entered into an amendment to the employment agreement of Thomas R. Wittman, the Company’s Director of Manufacturing Operations (formerly Vice President – Operations). The amendment changed Mr. Wittmann’s title from Vice President – Operations to Director of Manufacturing Services and reduced Mr. Wittman’s annual salary under the employment agreement from $159,600 to $110,000. In addition, pursuant to the terms of the amendment, Mr. Wittman will be entitled to receive (i) a severance of $159,600, payable over a 12-month period, in the event of a termination of his employment by the Company other than for cause (as defined in the agreement) prior to a change in control (as defined in the agreement) or (ii) a severance of $319,200, payable over a 24-month period, in the event of a termination of his employment by the Company other than for cause (as defined in the agreement) which occurs within two years after a change of control of the Company (as defined in the agreement). The foregoing description of the amendment does not purport to be complete and is qualified in its entirety by reference to the amendment, which is attached as Exhibit 10.1 hereto and incorporated herein by reference.

 

Item 9.01. Financial Statements and Exhibits

 

  (a) Financial Statements of Businesses Acquired

None.

 

  (b) Pro Forma Financial Information

None.

 

  (c) Shell Company Transactions

None.

 

  (d) Exhibits

 

10.1    Amendment to Employment Agreement between the Company and Thomas R. Wittman dated January 20, 2009.


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 thereunto duly authorized.

 

    Omega Protein Corporation
Dated: January 21, 2009     /s/ John D. Held
   

John D. Held

Executive Vice President, General Counsel and Secretary

EX-10.1 2 dex101.htm AMENDMENT TO EMPLOYMENT AGREEMENT FOR THOMA R. WITTMAN DATED JANUARY 20, 2009 Amendment to Employment Agreement for Thoma R. Wittman dated January 20, 2009

Exhibit 10.1

AMENDMENT TO EMPLOYMENT AGREEMENT

This Amendment dated as of January 20, 2009 (this “Amendment”) to the Employment Agreement dated October 1, 2002 (“Employment Agreement”) is entered into by and between Omega Protein Corporation, a Nevada corporation with headquarters in Houston, Texas (the “Company”), and Thomas R. Wittmann (the “Employee”).

WHEREAS, the Employee has formerly served as the Vice President - Operations of the Company; and

WHEREAS, the Employee and Company desire to change Employee’s responsibilities and base salary; and

WHEREAS, the Company desires to provide the Employee with certain assurances regarding his employment in the event of termination of Employee’s employment; and

WHEREAS, the Company and Employee desire to make certain amendments to the Employment Agreement;

THEREFORE, in consideration of the foregoing and the mutual provisions contained herein, and for other good and valuable consideration, the parties hereto agree with each other as follows:

1. Section 1 of the Employment Agreement is hereby amended and restated as follows:

1. Employment. On the terms and subject to the conditions set forth herein, the Company hereby employs the Employee and the Employee hereby accepts employment with the Company as Director of Manufacturing Services. The Employee will perform the duties, functions and services as the Senior Vice President - Operations of the Company or his designee may from time to time request.

2. Section 2(a) of the Employment Agreement is hereby amended and restated as follows:

2. Compensation and Other Employee Benefits. As compensation for the Employee’s services hereunder, the Company will:

(a) pay to the Employee an annual base salary (the “Base Salary”), subject to such withholdings or other deductions as may be required by applicable laws or regulations, of One Hundred Ten Thousand and No/100 Dollars ($110,000.00) effective February 1, 2009 (Employee’s prior salary to remain effective prior to that date) in accordance with the then current payroll policies of the Company, which Base Salary will be subject to

 

1


increase (but not decrease) at the discretion of the Company; and

3. Sections 3 (d)i and 3 (d)ii of the Employment Agreement are hereby amended and restated as follows:

 

  (d) Voluntary Termination by Company. The Company will be entitled to terminate the Employee’s employment at any time for any reason. The severance payment paid to Employee as a result of voluntary termination by the Company will differ depending on whether such termination takes place before or after a Change of Control (as defined below) has occurred, as set forth below:

 

  (i) Prior to a Change in Control. If, prior to a Change of Control, the Company terminates the Employee’s employment for any reason other than Due Cause, death or the Employee’s disability, then the Company will pay to the Employee $159,600 payable in installments pro rata in accordance with the then current payroll policies of the Company over the twelve (12)-month period following such termination, and all the rights and benefits the Employee may have under any Company health and welfare benefit plans will be determined in accordance with the terms and conditions of those plans.

 

  (ii) After a Change of Control. If, after a Change of Control, the Company terminates the Employee’s employment within two (2) years after the date of the Change of Control for any reason other than Due Cause, death or the Employee’s disability, then the Company will pay to the Employee $319,200 payable in installments pro rata in accordance with the then current payroll policies of the Company over the twenty-four (24)-month period following such termination, and all the rights and benefits the Employee may have under the any health and welfare benefit plan will be determined in accordance with the terms and conditions of those plans.

4. Section 6(a) and 6(b) is hereby amended and restated as follows:

6. Notices. All notices, requests, demands and other communications given under or by reason of this Agreement must be in writing and will be deemed given when delivered in person or when mailed, by certified mail (return receipt requested), postage prepaid, addressed as follows or to such other address as a party may specify by notice pursuant to this provision:

 

2


(a) If to the Company:   

Omega Protein Corporation

2105 City West Blvd, Suite 500

Houston, Texas 77042

Attn: Secretary

  
(b) If to the Employee:   

Thomas R. Wittmann

16317 Mayhaw Drive

Biloxi, MS 39532

  

5. New Section 17 shall be added as follows:

17. Section 409A. The Company and Employee agree that this Agreement and Amendment are intended to comply with the requirements of Section 409A (“Section 409A”) of the Internal Revenue Code of 1986, as amended, and the regulations and other guidance promulgated thereunder (the “Code”) or an exemption from Section 409A and, accordingly, this Agreement and Amendment shall be interpreted to be consistent with Section 409A. In the event that, as of the date of Employee’s “separation from service,” as defined in Treasury Regulation Section 1.409A-1(h), Employee is a “specified employee,” as defined in Treasury Regulation Section 1.409A-1(i), to the extent that any of the payments under this Agreement and Amendment payable on account of a separation from service, including without limitation, any payments in Sections 3d(i) and (ii) are deferred compensation subject to, and not exempt from, Code Section 409A, such amounts shall be paid not earlier than six (6) months after the date of the Employee’s separation from service within the meaning of Code Section 409A (“Waiting Period”); any payments withheld during the Waiting Period will be paid in a lump sum amount on the first business day of the seventh month following the Employee’s separation from service and payments thereafter shall be otherwise paid as provided herein. For the purposes of Code Section 409A, to the extent any payment under this Agreement and Amendment is deferred compensation subject to and not exempt from Code Section 409A, the Employee’s termination from the Company shall mean a separation from service within the meaning of Code Section 409A.

6. All other provisions of the Employment Agreement remain unaffected and in full force and effect.

 

3


IN WITNESS WHEREOF, the Employee and the Company have executed this Agreement effective as of the date first written above.

 

OMEGA PROTEIN CORPORATION
By:   /s/ John D. Held
  John D. Held
  Executive Vice President

 

EMPLOYEE
/s/ Thomas R. Wittmann
Thomas R. Wittmann

 

4

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