0000892222-18-000060.txt : 20180531 0000892222-18-000060.hdr.sgml : 20180531 20180531160143 ACCESSION NUMBER: 0000892222-18-000060 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20180529 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20180531 DATE AS OF CHANGE: 20180531 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CRAFT BREW ALLIANCE, INC. CENTRAL INDEX KEY: 0000892222 STANDARD INDUSTRIAL CLASSIFICATION: MALT BEVERAGES [2082] IRS NUMBER: 911141254 STATE OF INCORPORATION: WA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-26542 FILM NUMBER: 18871528 BUSINESS ADDRESS: STREET 1: 929 NORTH RUSSELL CITY: PORTLAND STATE: OR ZIP: 97227 BUSINESS PHONE: 503-331-7270 MAIL ADDRESS: STREET 1: 929 NORTH RUSSELL CITY: PORTLAND STATE: OR ZIP: 97227 FORMER COMPANY: FORMER CONFORMED NAME: CRAFT BREWERS ALLIANCE, INC. DATE OF NAME CHANGE: 20080701 FORMER COMPANY: FORMER CONFORMED NAME: REDHOOK ALE BREWERY, INC DATE OF NAME CHANGE: 20080626 FORMER COMPANY: FORMER CONFORMED NAME: REDHOOK ALE BREWERY INC DATE OF NAME CHANGE: 19950703 8-K 1 cba-05x29x188xk.htm CBA 5-29-18 8-K Document




SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC  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 29, 2018
 
CRAFT BREW ALLIANCE, INC.
(Exact Name of Registrant as Specified in Charter)

Washington
0-26542
91-1141254
(State or Other Jurisdiction of Incorporation)
(Commission file number)
(I.R.S. Employer Identification No.)

929 North Russell Street
Portland, OR 97227-1733
(Address of Principal Executive Offices, Zip Code)

(503) 331-7270
(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 240.14d-2(b))
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).
Emerging growth company       o
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.        o







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

(b)            On May 29, 2018, Michael R. Taylor submitted his letter of resignation from the board of directors of Craft Brew Alliance, Inc. (the “Company”), effective immediately, in connection with his departure from Anheuser-Busch, LLC (“A-B”). Mr. Taylor was one of two directors designated by A-B pursuant to contractual rights granted to A-B by the Company.





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.

 
CRAFT BREW ALLIANCE, INC.
 
 
 
Dated:  May 31, 2018
By:
/s/ Edwin A. Smith
 
 
Edwin A. Smith
 
 
Corporate Controller and Principal Accounting Officer