0001564590-16-015317.txt : 20160325 0001564590-16-015317.hdr.sgml : 20160325 20160325170022 ACCESSION NUMBER: 0001564590-16-015317 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20160321 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20160325 DATE AS OF CHANGE: 20160325 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Sprouts Farmers Market, Inc. CENTRAL INDEX KEY: 0001575515 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-GROCERY STORES [5411] IRS NUMBER: 320331600 STATE OF INCORPORATION: DE FISCAL YEAR END: 0103 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-36029 FILM NUMBER: 161530078 BUSINESS ADDRESS: STREET 1: 5455 E. HIGH ST. STREET 2: SUITE 111 CITY: PHOENIX STATE: AZ ZIP: 85054 BUSINESS PHONE: 480-814-8016 MAIL ADDRESS: STREET 1: 5455 E. HIGH ST. STREET 2: SUITE 111 CITY: PHOENIX STATE: AZ ZIP: 85054 FORMER COMPANY: FORMER CONFORMED NAME: Sprouts Farmers Markets, LLC DATE OF NAME CHANGE: 20130426 8-K 1 sfm-8k_20160321.htm 8-K sfm-8k_20160321.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) March 21, 2016

Sprouts Farmers Market, Inc.

(Exact name of registrant as specified in its charter)

 

Delaware

 

001-36029

 

32-0331600

(State or other jurisdiction

of incorporation or organization)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

5455 E. High Street, Suite 111

Phoenix, Arizona 85054

(Address of principal executive offices and zip code)

(480) 814-8016

(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):

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))

 

 

 


Item 5.02.

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

On March 21, 2016, Donna Berliniski, Vice President, Controller and Principal Accounting Officer of Sprouts Farmers Market, Inc. (the “Company”) advised the Company that she intended to resign her position, effective June 24, 2016, to pursue other opportunities.  In connection with Ms. Berlinski’s departure, the Company appointed its Chief Financial Officer and Treasurer, Bradley Lukow, as its Principal Accounting Officer, effective June 24, 2016.  Mr. Lukow, age 52, was appointed as the Company’s Chief Financial Officer and Treasurer on March 1, 2016 and previously served as Chief Financial Officer of 99 Cents Only Stores, a premier deep-discount retailer, from January to June 2015, and Executive Vice President and Chief Financial Officer of Shoppers Drug Mart, Canada’s leading drug store retailer with over 1,300 locations, from January 2009 to November 2014, where he oversaw finance, treasury and investor relations, in addition to the strategy and acquisitions, real estate development and information technology functions.

 

 


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.

 

 

 

SPROUTS FARMERS MARKET, INC.

 

 

 

Date: March 25, 2016

 

By:

 

/s/ Brandon F. Lombardi

 

 

Name:

 

Brandon F. Lombardi

 

 

Title:

 

Chief Legal Officer and Corporate Secretary