SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Helix Energy Solutions Group Inc – ‘8-K’ for 12/13/19

On:  Friday, 12/13/19, at 5:26pm ET   ·   For:  12/13/19   ·   Accession #:  866829-19-39   ·   File #:  1-32936

Previous ‘8-K’:  ‘8-K’ on / for 11/12/19   ·   Next:  ‘8-K’ on / for 2/21/20   ·   Latest:  ‘8-K’ on / for 3/22/24

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of               Filer                 Filing    For·On·As Docs:Size

12/13/19  Helix Energy Solutions Group Inc  8-K:5,9    12/13/19   14:332K

Current Report   —   Form 8-K   —   Sect. 13 / 15(d) – SEA’34
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 8-K         Helix Energy Solutions Group, Inc Form 8-K Dated    HTML     39K 
                12-13-19                                                         
 2: EX-10.1     Form of Performance Share Unit Award Agreement      HTML     43K 
 3: EX-99.1     Incentive Award Recoupment Policy                   HTML     28K 
12: R1          Document and Entity Information - Cover             HTML     49K 
 9: XML         IDEA XML File -- Filing Summary                      XML     13K 
14: XML         XBRL Instance -- hlx12132019-8k_htm                  XML     16K 
13: EXCEL       IDEA Workbook of Financial Reports                  XLSX      6K 
 5: EX-101.CAL  XBRL Calculations -- hlx-20191213_cal                XML      7K 
 6: EX-101.DEF  XBRL Definitions -- hlx-20191213_def                 XML      9K 
 7: EX-101.LAB  XBRL Labels -- hlx-20191213_lab                      XML     69K 
 8: EX-101.PRE  XBRL Presentations -- hlx-20191213_pre               XML     37K 
 4: EX-101.SCH  XBRL Schema -- hlx-20191213                          XSD     16K 
11: JSON        XBRL Instance as JSON Data -- MetaLinks               12±    20K 
10: ZIP         XBRL Zipped Folder -- 0000866829-19-000039-xbrl      Zip     38K 


‘8-K’   —   Helix Energy Solutions Group, Inc Form 8-K Dated 12-13-19


This is an HTML Document rendered as filed.  [ Alternative Formats ]



 iX:   C:   C:   C: 
  Document  
 i false i 0000866829 0000866829 2019-12-13 2019-12-13


 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
Form  i 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):  i December 13, 2019 (December 11, 2019)
 
hlxlogo.jpg
 
 i HELIX ENERGY SOLUTIONS GROUP, INC.
(Exact name of registrant as specified in its charter)
 
 i Minnesota
 i 95-3409686
(State or other jurisdiction
 of incorporation)
(Commission
File Number)
(IRS Employer
Identification No.)
 
 
 
 
 
 i 3505 West Sam Houston Parkway North
 
 i Suite 400
 
 i Houston,
 i Texas

 i 77043
(Address of principal executive offices) 
(Zip Code)
Registrant's telephone number, including area code  i 281- i 618-0400
NOT APPLICABLE
(Former name, former address and former fiscal year, 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:
 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))
Securities registered pursuant to Section 12(b) of the Act:
Title of each class
 
Trading Symbol(s)
 
Name of each exchange on which registered
 i Common Stock
 
 i HLX
 
 i New York Stock Exchange
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  i 
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.
 





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

Clawback Policy. On December 12, 2019, the Board of Directors (the “Board”) of Helix Energy Solutions Group, Inc. (the “Company”) adopted an Incentive Award Recoupment Policy (the “Clawback Policy”) that allows recovery of certain cash incentive payments and equity-based compensation provided to the Company’s Chief Executive Officer and Chief Financial Officer (the “Covered Officers”). In the event the Company is required to prepare a financial restatement, the Board may recoup from the Covered Officers erroneously awarded incentive compensation received within the one year preceding the date on which the Board determines a financial restatement is required if the Board determines that the Covered Officer engaged in fraud, negligence or other misconduct that contributed to the need for the financial restatement. In addition, if a Covered Officer engages in misconduct that has caused material financial, operational or reputational harm to the Company, the Board may recoup incentive compensation received by the Covered Officer during and after the period in which the misconduct occurred. Misconduct subject to the Clawback Policy must have occurred within the one year preceding the date on which the Board determines that misconduct occurred.
 
The Board intends to revisit the Clawback Policy in accordance with any final rules and regulations issued by the Securities and Exchange Commission and/or any applicable listing exchange, in connection with Section 954 of the Dodd-Frank Wall Street Reform and Consumer Protection Act of 2010.
 
Form of LTIP Award Agreement. On December 11, 2019, the Compensation Committee of the Board (the “Committee”) adopted a revised form of award agreement for Performance Share Unit awards issued under the Company’s 2005 Long-Term Incentive Plan, as amended and restated effective May 15, 2019 (the “LTIP”). The form of award agreement was adopted by the Committee consistent with the LTIP as approved by the Company’s shareholders on May 15, 2019. This form of award agreement will be utilized until the Committee determines otherwise.
 
The foregoing is only a brief description of the terms of the Clawback Policy and form of award agreement, does not purport to be complete and is qualified in its entirety by reference to the Clawback Policy and the form of award agreement, copies of which are attached hereto as Exhibits 99.1 and 10.1, respectively, and incorporated herein by reference.
 
Executive Officer Compensation. On December 11, 2019, the Committee approved an increase in compensation for Scotty Sparks, the Company’s Executive Vice President and Chief Operating Officer; Erik Staffeldt, the Company’s Executive Vice President and Chief Financial Officer; and Ken Neikirk, the Company’s Senior Vice President, General Counsel and Corporate Secretary. Beginning January of 2020, Mr. Sparks’s base salary will be $460,000 (an $85,000 increase from his current salary), and his bonus target will be $460,000 (an $85,000 increase from his current bonus target). Beginning January of 2020, Mr. Staffeldt’s base salary will be $440,000 (a $65,000 increase from his current salary), and his bonus target will be $440,000 (a $65,000 increase from his current bonus target). Beginning January of 2020, Mr. Neikirk’s base salary will be $360,000 (a $60,000 increase from his current salary), and his bonus target will be $360,000 (a $60,000 increase from his current bonus target).
 
Information related to the other elements of total compensation for the Company’s named executive officers will be disclosed in the Company’s 2020 Proxy Statement to the extent required by the rules related to proxy statements and the disclosure of executive compensation.

 





Item 9.01 Financial Statements and Exhibits.
 
(d)           Exhibits.
 
Exhibit Number
 
Description
 
10.1
 
 
99.1
 
 
 
 
 
 
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 Schema Document.
 
101.CAL
 
XBRL Calculation Linkbase Document.
 
101.DEF
 
XBRL Definition Linkbase Document.
 
101.LAB
 
XBRL Label Linkbase Document.
 
101.PRE
 
XBRL Presentation Linkbase Document.
 
104
 
Cover Page Interactive Data File (embedded within the Inline XBRL document).
 






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.
 
Date:    December 13, 2019
 
 
 
HELIX ENERGY SOLUTIONS GROUP, INC.
 
 
 
 
 
 
 
 
By:
 
 
 
 
 
 
 
 
Senior Vice President, General Counsel and Corporate Secretary
 




Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘8-K’ Filing    Date    Other Filings
Filed on / For Period end:12/13/194
12/12/194
12/11/19
5/15/198-K,  DEF 14A
 List all Filings 
Top
Filing Submission 0000866829-19-000039   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Wed., Apr. 24, 2:41:42.1pm ET