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

Pyxus International, Inc. – ‘8-K’ for 4/17/20

On:  Thursday, 4/23/20, at 4:50pm ET   ·   For:  4/17/20   ·   Accession #:  1193125-20-117297   ·   File #:  1-13684

Previous ‘8-K’:  ‘8-K’ on 2/24/20 for 2/18/20   ·   Next:  ‘8-K’ on 6/15/20 for 6/14/20   ·   Latest:  ‘8-K’ on 3/25/24 for 3/21/24   ·   1 Reference:  By:  Pyxus International, Inc. – ‘S-8’ on 3/5/21

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 4/23/20  Pyxus International, Inc.         8-K:5       4/17/20    1:25K                                    Donnelley … Solutions/FA

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

Document/Exhibit                   Description                      Pages   Size 

 1: 8-K         Current Report                                      HTML     15K 


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



  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

Date of Report (Date of earliest event reported): April 17, 2020

 

 

 

LOGO

Pyxus International, Inc.

(Exact name of Registrant, as specified in its charter)

 

 

 

Virginia   001-13684   54-1746567
(State or other jurisdiction of incorporation)   (Commission file number)   (I.R.S. Employer Identification No.)

8001 Aerial Center Parkway

Morrisville, North Carolina 27560-8417

(Address of principal executive offices, including zip code)

(919) 379-4300

(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:

 

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))

Securities registered pursuant to Section 12(b) of the Act:

 

Title of each class

 

Trading Symbol(s)

 

Name of each exchange on which registered

Common Stock (no par value)   PYX   New York Stock Exchange

Indicate by check mark whether the registrant is an emerging growth company as defined in 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 ☐

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

On April 17, 2020, the Board of Directors of Pyxus International, Inc. (the “Company”), based on the recommendation of the Company’s Compensation Committee, approved the adoption of an Executive Officer Retention Plan (the “Retention Plan”) for the benefit of certain of the Company’s named executive officers. Participants in the Retention Plan will each receive a one-time retention payment upon entering into a retention agreement with the Company. Under the retention agreements, a participant will be required to repay the full retention payment to the Company in the event that the Company terminates the participant’s employment for “cause” or the participant voluntarily resigns without “good reason” (each as defined in the Retention Plan) prior to the expiration of 12 months from the date of the retention payment date. The participating named executive officers and the amount of each respective cash retention payment are set forth in the table below.

 

Name   Title   Retention Payment Amount

J. Pieter Sikkel

  President & Chief Executive Officer   $1,088,000

Joel L. Thomas

  Executive Vice President and Chief Financial Officer   $553,000

William L. O’Quinn, Jr.

  Senior Vice President and Chief Legal Officer   $345,000

Tracy G. Purvis

  Executive Vice President – Business Services   $330,000

Laura D. Jones

  Senior Vice President – Human Resources   $290,000


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: April 23, 2020

 

PYXUS INTERNATIONAL, INC.
By:   /s/ William L. O’Quinn, Jr.
 

William L. O’Quinn, Jr.

Senior Vice President – Chief Legal

Officer and Secretary


Dates Referenced Herein

This ‘8-K’ Filing    Date    Other Filings
Filed on:4/23/20None on these Dates
For Period end:4/17/20
 List all Filings 


1 Subsequent Filing that References this Filing

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

 3/05/21  Pyxus International, Inc.         S-8         3/05/21    4:90K                                    Donnelley … Solutions/FA
Top
Filing Submission 0001193125-20-117297   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Sat., Apr. 27, 5:42:13.2pm ET