0001571049-15-003488.txt : 20150501 0001571049-15-003488.hdr.sgml : 20150501 20150501163016 ACCESSION NUMBER: 0001571049-15-003488 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150427 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20150501 DATE AS OF CHANGE: 20150501 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ABM INDUSTRIES INC /DE/ CENTRAL INDEX KEY: 0000771497 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-TO DWELLINGS & OTHER BUILDINGS [7340] IRS NUMBER: 941369354 STATE OF INCORPORATION: DE FISCAL YEAR END: 1031 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08929 FILM NUMBER: 15824738 BUSINESS ADDRESS: STREET 1: 551 FIFTH AVENUE STREET 2: SUITE 300 CITY: NEW YORK STATE: NY ZIP: 10176 BUSINESS PHONE: 212 297-0200 MAIL ADDRESS: STREET 1: 551 FIFTH AVENUE STREET 2: SUITE 300 CITY: NEW YORK STATE: NY ZIP: 10176 FORMER COMPANY: FORMER CONFORMED NAME: ABM INDUSTRIES INC DATE OF NAME CHANGE: 19950110 FORMER COMPANY: FORMER CONFORMED NAME: AMERICAN BUILDING MAINTENANCE INDUSTRIES INC DATE OF NAME CHANGE: 19920703 8-K 1 t1501021_8-k.htm 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 Exchange Act of 1934

 

April 27, 2015
Date of Report
(Date of earliest event reported)

 

 

  

ABM Industries Incorporated
(Exact name of registrant as specified in its charter)  

 

Delaware
(State or other jurisdiction of incorporation)
1-8929
(Commission File Number) 
94-1369354
(IRS Employer Identification No.)

  

551 Fifth Avenue, Suite 300
New York, New York
10176
(Address of principal executive offices, including zip code)

(212) 297-0200
(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 (see General Instruction A.2.):

 

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

 

As previously announced, James S. Lusk ceased to be an executive vice president and the chief financial officer of the Company on April 6, 2015. Mr. Lusk’s departure from the Company will generally be governed by the terms of his amended and restated employment agreement and other related compensation arrangements and benefit plans. In connection with this, the Company entered into a letter agreement on April 27, 2015 with Mr. Lusk’s confirming his severance under these arrangements, subject to his entering into customary releases in connection with his departure.

The foregoing description of the letter agreement does not purport to be complete and is qualified in its entirety by reference to the letter agreement.

 
 

 

 

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, hereunto duly authorized.

 

  ABM INDUSTRIES INCORPORATED
   
  By:  /s/ Sarah H. McConnell
  Name:
Title:
Sarah H. McConnell
Executive Vice President and General Counsel

 

Dated: May 1, 2015