SEC Info℠ | Home | Search | My Interests | Help | Sign In | Please Sign In | ||||||||||||||||||||
As Of Filer Filing For·On·As Docs:Size 1/22/20 J M Smucker Co 8-K:5 1/17/20 14:434K |
Document/Exhibit Description Pages Size 1: 8-K Current Report HTML 41K 2: EX-3.1 Articles of Incorporation/Organization or Bylaws HTML 115K 3: EX-10.1 Material Contract HTML 56K 14: R1 Cover Page Cover Page HTML 49K 13: XML IDEA XML File -- Filing Summary XML 12K 9: XML XBRL Instance -- sjm-20200122x8k_htm XML 15K 10: EXCEL IDEA Workbook of Financial Reports XLSX 6K 5: EX-101.CAL XBRL Calculations -- sjm-20200117_cal XML 7K 6: EX-101.DEF XBRL Definitions -- sjm-20200117_def XML 9K 7: EX-101.LAB XBRL Labels -- sjm-20200117_lab XML 69K 8: EX-101.PRE XBRL Presentations -- sjm-20200117_pre XML 37K 4: EX-101.SCH XBRL Schema -- sjm-20200117 XSD 16K 12: JSON XBRL Instance as JSON Data -- MetaLinks 12± 19K 11: ZIP XBRL Zipped Folder -- 0000091419-20-000005-xbrl Zip 47K
Document |
i Ohio | i 34-0538550 | |||
(State
or Other Jurisdiction of Incorporation) | (Commission File Number) | (IRS Employer Identification No.) |
i One
Strawberry Lane | |||
i Orrville, | i Ohio | i 44667-0280 | |
(Address
of Principal Executive Offices) | (Zip Code) |
Not
Applicable |
(Former Name or Former Address, if Changed Since Last Report) |
Title of each class | Trading symbol | Name
of each exchange on which registered | ||
i Common Shares, no par value | i SJM | i New
York Stock Exchange |
i ☐ | Written communications pursuant
to Rule 425 under the Securities Act (17 CFR 230.425) |
i ☐ | Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) |
i ☐ | Pre-commencement
communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) |
i ☐ | 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. |
• | severance in an amount equal to fifty-two (52) times the elected officer’s weekly base salary in effect immediately prior to the date of the Qualifying Termination; |
• | provided
that the elected officer worked at least six months in the fiscal year of the Qualifying Termination, a prorated annual bonus as calculated pursuant to the terms of Section 4.01(b) of the Severance Plan; |
• | an additional lump sum payment equivalent to approximately twelve (12) months’ premiums on the elected officer’s Company-sponsored medical coverage in effect on the date of the Qualifying Termination; and |
• | Company-paid outplacement assistance, and not any cash equivalent, provided by the
Company’s third-party provider, identified in its sole discretion, for a period of up to six months. |
(d) | Exhibits |
Exhibit Number | Exhibit Description |
101.INS | XBRL Instance Document - The instance document does not appear in the Interactive Data File because its XBRL tags are embedded within the Inline XBRL document |
101.SCH | XBRL Taxonomy Extension Schema Document |
101.PRE | XBRL
Taxonomy Extension Presentation Linkbase Document |
101.DEF | XBRL Taxonomy Extension Definition Linkbase Document |
101.CAL | XBRL Taxonomy Extension Calculation Linkbase Document |
101.LAB | XBRL Taxonomy Extension Label Linkbase Document |
104 | The cover page of this Current Report on Form 8-K, formatted in Inline XBRL |
THE J. M. SMUCKER COMPANY | |
By: | |
Name:
Jeannette L. Knudsen | |
Title: Chief Legal and Compliance Officer and Secretary |
This ‘8-K’ Filing | Date | Other Filings | ||
---|---|---|---|---|
Filed on: | 1/22/20 | None on these Dates | ||
For Period end: | 1/17/20 | |||
5/1/19 | ||||
List all Filings |
As Of Filer Filing For·On·As Docs:Size Issuer Filing Agent 6/17/21 J.M. Smucker Co. 10-K 4/30/21 110:16M |