-----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, V3xO1BnZ/QxTza+t+mC3aa8ku3cUo1pS+A0mAG14Xvh9rJbpnGSmuDUF3PjSsWIi 2bfhm9yksfQgdsDKA+IcwA== 0000892569-08-000797.txt : 20080509 0000892569-08-000797.hdr.sgml : 20080509 20080509142710 ACCESSION NUMBER: 0000892569-08-000797 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080508 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: 20080509 DATE AS OF CHANGE: 20080509 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Skilled Healthcare Group, Inc. CENTRAL INDEX KEY: 0001351051 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-SKILLED NURSING CARE FACILITIES [8051] IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-33459 FILM NUMBER: 08817719 BUSINESS ADDRESS: STREET 1: 27442 PORTOLA SUITE 200 CITY: FOOTHILL RANCH STATE: CA ZIP: 92610 BUSINESS PHONE: 949-282-5200 MAIL ADDRESS: STREET 1: 27442 PORTOLA SUITE 200 CITY: FOOTHILL RANCH STATE: CA ZIP: 92610 FORMER COMPANY: FORMER CONFORMED NAME: SHG Holding Solutions Inc DATE OF NAME CHANGE: 20060126 8-K 1 a40712e8vk.htm FORM 8-K DATED MAY 8, 2008 e8vk
Table of Contents

 
 
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): May 8, 2008
Skilled Healthcare Group, Inc.
(Exact name of registrant as specified in its charter)
         
Delaware   001-33459   20-3934755
(State or Other Jurisdiction of   (Commission   (IRS Employer
Incorporation)   File Number)   Identification Number)
     
27442 Portola Parkway, Suite 200
Foothill Ranch, CA

(Address of Principal Executive Offices)
  92610
(Zip Code)
(949) 282-5800
(Registrant’s telephone number, including area code)
Not Applicable
(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:
o   Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o   Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o   Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o   Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 

 


TABLE OF CONTENTS

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers
Item 9.01 Financial Statements and Exhibits
SIGNATURES
EXHIBIT INDEX


Table of Contents

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
On May 8, 2008, at the 2008 annual meeting of stockholders (the “2008 Annual Meeting”) of Skilled Healthcare Group, Inc., a Delaware corporation (the “Company”), the stockholders of the Company approved the Amended and Restated Skilled Healthcare Group, Inc. 2007 Incentive Award Plan (the “Amended and Restated Plan”). The Company’s board of directors had unanimously approved the adoption of the Amended and Restated Plan on March 31, 2008, subject to approval by the Company’s stockholders at the 2008 Annual Meeting. The primary purpose of the Amended and Restated Plan is to increase the number of shares of the Company’s class A common stock that may be issued under the 2007 Incentive Award Plan by 1,500,000 shares to a total of 2,623,181 shares. The Amended and Restated Plan became effective immediately upon stockholder approval.
Item 9.01 Financial Statements and Exhibits.
(d) Exhibits.
         
Exhibit   Description
       
 
  10.1    
Amended and Restated Skilled Healthcare Group, Inc. 2007 Incentive Award Plan (incorporated by reference to Appendix A to the Company’s Definitive Proxy Statement filed on April 7, 2008)

 


Table of Contents

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 thereunto duly authorized.
         
  SKILLED HEALTHCARE GROUP, INC.
 
 
Date: May 8, 2008  /s/ Roland Rapp    
  Roland G. Rapp   
  Executive Vice President, General Counsel and Secretary   
 

 


Table of Contents

EXHIBIT INDEX
         
Exhibit   Description
       
 
  10.1    
Amended and Restated Skilled Healthcare Group, Inc. 2007 Incentive Award Plan (incorporated by reference to Appendix A to the Company’s Definitive Proxy Statement filed on April 7, 2008)

 

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