Current Report Filing (8-k)
January 20 2021 - 08:32AM
Edgar (US Regulatory)
false 0000886128 0000886128 2021-01-19
2021-01-19
UNITED STATES
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): January 19,
2021
FUELCELL ENERGY, INC.
(Exact Name of Registrant as Specified in its Charter)
Delaware
|
|
1-14204
|
|
06-0853042
|
(State or Other Jurisdiction of
Incorporation)
|
|
(Commission
File Number)
|
|
(IRS Employer
Identification No.)
|
|
|
|
|
3 Great Pasture Road,
Danbury, Connecticut
|
|
06810
|
|
|
(Address of Principal Executive Offices)
|
|
(Zip Code)
|
Registrant’s telephone number, including area code:
(203) 825-6000
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))
|
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, $0.0001 par value per share
|
|
FCEL
|
|
The Nasdaq Stock Market LLC
(Nasdaq Global Market)
|
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 January 19, 2021, due to the travel impacts of the COVID-19
pandemic, FuelCell Energy, Inc. (the “Company”) entered into a
second amendment (the “Amendment”) to the Employment Agreement,
effective as of August 26, 2019, between the Company and Jason B.
Few, the Company’s President and Chief Executive Officer (the
“CEO”), as amended by the first amendment, dated as of April 23,
2020 (the “Employment Agreement”). The Amendment
provides that the Company shall pay to the CEO a lump sum cash
payment in the gross amount of $200,000, within 30 days following
his relocation to the Danbury, Connecticut area, provided that (i)
such relocation occurs by no later than October 31, 2021 and (ii)
the CEO is employed by the Company on the date of such payment. The
Amendment also replaces the CEO’s monthly travel allowance with a
monthly reimbursement of his actual commuting expenses incurred,
subject to a limit of $13,000 per month, extends the period of time
during which the Company will pay certain of the CEO’s apartment
expenses until October 31, 2021 and provides for the Company’s
reimbursement of travel expenses of the CEO’s spouse for two trips
to facilitate relocation. All other terms and conditions
of the Employment Agreement remain in full force and effect.
The foregoing description of the Amendment is a summary and is
qualified in its entirety by reference to the full text of the
Amendment, which is attached as Exhibit 10.1 to this Current Report
on Form 8-K and is incorporated by reference into this Item
5.02.
Item 9.01.Financial Statements and
Exhibits.
(d) The following exhibit is being filed herewith:
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.
|
|
FUELCELL ENERGY, INC.
|
|
|
|
Date: January 20, 2021
|
|
By:
|
|
/s/ Michael S. Bishop
|
|
|
|
|
Michael S. Bishop
|
|
|
|
|
Executive Vice President, Chief Financial Officer and
Treasurer
|