0001567619-23-003011.txt : 20230214 0001567619-23-003011.hdr.sgml : 20230214 20230214211740 ACCESSION NUMBER: 0001567619-23-003011 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20230210 FILED AS OF DATE: 20230214 DATE AS OF CHANGE: 20230214 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: Wexler Lawrence CENTRAL INDEX KEY: 0001660246 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-37763 FILM NUMBER: 23633344 MAIL ADDRESS: STREET 1: 393 CARTER STREET CITY: NEW CANAAN STATE: CT ZIP: 06840 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: Turning Point Brands, Inc. CENTRAL INDEX KEY: 0001290677 STANDARD INDUSTRIAL CLASSIFICATION: TOBACCO PRODUCTS [2100] IRS NUMBER: 133961898 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 5201 INTERCHANGE WAY CITY: LOUISVILLE STATE: KY ZIP: 40229 BUSINESS PHONE: (502) 778-4421 MAIL ADDRESS: STREET 1: 5201 INTERCHANGE WAY CITY: LOUISVILLE STATE: KY ZIP: 40229 FORMER COMPANY: FORMER CONFORMED NAME: North Atlantic Holding Company, Inc. DATE OF NAME CHANGE: 20040517 4 1 doc1.xml FORM 4 X0306 4 2023-02-10 0 0001290677 Turning Point Brands, Inc. TPB 0001660246 Wexler Lawrence 393 CARTER STREET CANAAN CT 06840 1 0 0 0 Common Stock 2023-02-10 4 A 0 25000 22.71 A 402378 D Common Stock 2023-02-10 4 F 0 7977 22.71 D 394401 D Common Stock 2023-02-10 4 A 0 1106 22.71 A 395507 D Options (2021) 51.75 2031-02-18 Common Stock 15900 15900 D Options 2020 14.85 2030-03-18 Common Stock 20000 20000 D Options (2019) 47.58 2029-03-20 Common Stock 35500 35500 D Options (2018) 21.21 2028-03-07 Common Stock 26500 26500 D Options (2017) 15.41 2027-05-17 Common Stock 16819 16819 D Options (2014) 3.83 2024-08-08 Common Stock 4695 4695 D The options vested and became exercisable as to 50% of the underlying shares on August 8, 2014, 25% of the underlying shares on August 8, 2015 and 25% of the underlying shares on August 8, 2016. The options vest and become exercisable as to 34% of the underlying shares on January 1, 2018, 33% of the underlying shares on January 1, 2019 and 33% of the underlying shares on January 1, 2020. The options vest and become exercisable as to 34% of the underlying shares on January 1, 2019, 33% of the underlying shares on January 1, 2020 and 33% of the underlying shares on January 1, 2021. Granted pursuant to the issuer's 2006 Equity Incentive Plan. Granted pursuant to the issuer's 2015 Equity Incentive Plan. The options vest and become exercisable as to 34% of the underlying shares on January 1, 2020, 33% of the underlying shares on January 1, 2021 and 33% of the underlying shares on January 1, 2022. The options vest and become exercisable as to 34% of the underlying shares on January 1, 2021, 33% of the underlying shares on January 1, 2022 and 33% of the underlying shares on January 1, 2023. The options vest and become exercisable as to 34% of the underlying shares on January 1, 2022, 33% of the underlying shares on January 1, 2023 and 33% of the underlying shares on January 1, 2024. Represents shares issued upon settlement of performance restricted stock units granted to the reporting person in March 2018. The compensation committee of the Board of Directors determined that the performance criteria were met on February 10, 2022. The total reported in Column 5 includes 3,475 restricted stock units and 398,903 shares of common stock. The reported transaction involves shares withheld for the payment of taxes related to performance restricted stock units that the performance criteria were met on February 10, 2023. The total reported in Column 5 includes 3,475 restricted stock units and 390,926 shares of common stock. The reported transaction involves shares received as dividends related to performance restricted stock units that the performance criteria were met on February 10, 2023. The total reported in Column 5 includes 3,475 restricted stock units and 392,032 shares of common stock. /s/ Lawrence Wexler 2023-02-14