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): May 4, 2017 (May 3, 2017)
___________________

HOLLY ENERGY PARTNERS, L.P.
(Exact name of registrant as specified in its charter)

Delaware  
(State or other jurisdiction of incorporation)
001-32225  
(Commission File Number)
20-0833098  
(I.R.S. Employer
Identification Number)  
2828 N. Harwood, Suite 1300
Dallas, Texas
(Address of principal
executive offices)

 
75201-1507
(Zip code)

(214) 871-3555
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:
[ ] 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 [ ]
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 May 3, 2017, the Board of Directors (the “ Board ”) of Holly Logistic Services, L.L.C. (the “ Company ”) accepted the resignation of Jerry W. Pinkerton from the Board pursuant to the Company’s director retirement policy. The resignation will be effective June 30, 2017. The number of directors constituting the full Board was decreased from eight to seven effective June 30, 2017. In addition, on May 3, 2017, the Board appointed Matthew P. Clifton to the Audit Committee and the Conflicts Committee of the Board. The Company is the ultimate general partner of Holly Energy Partners, L.P. (the “ Partnership ”).
The Company and the Partnership appreciate Mr. Pinkerton’s dedication and service to the Company and the Partnership.


 
 








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 thereunto duly authorized.
 
 
 
 
HOLLY ENERGY PARTNERS, L.P.
 
 
 
 
 
 
 
 
 
 
 
 
 
By:
HEP LOGISTICS HOLDINGS, L.P.
its General Partner
 
 
 
 
 
 
 
 
 
 
 
 
 
By:
HOLLY LOGISTIC SERVICES, L.L.C.
its General Partner
 
 
 
 
 
 
 
 
 
 
 
 
 
By:
/s/ Richard L. Voliva III
 
 
 
 
Name:
Richard L. Voliva III
 
 
 
 
Title:
Executive Vice President and Chief Financial Officer


Date: May 4, 2017



    
Holly Energy Partners (NYSE:HEP)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Holly Energy Partners Charts.
Holly Energy Partners (NYSE:HEP)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Holly Energy Partners Charts.