- Current report filing (8-K)
November 19 2010 - 5:02PM
Edgar (US Regulatory)
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): November 15, 2010
PENNICHUCK CORPORATION
(Exact name of registrant as specified in its charter)
|
|
|
|
|
New Hampshire
|
|
0-18552
|
|
02-0177370
|
|
|
|
|
|
(State or other jurisdiction
of incorporation)
|
|
(Commission File Number)
|
|
(IRS Employer Identification No.)
|
|
|
|
25 Manchester Street
Merrimack, New Hampshire
|
|
03054
|
|
|
|
(Address of principal executive offices)
|
|
(Zip Code)
|
Registrants telephone number, including area code:
(603) 882-5191
(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:
o
|
|
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
|
|
o
|
|
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
|
|
o
|
|
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
|
|
o
|
|
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.
|
On November 15, 2010, Pennichuck Corporation (the Company) amended certain
provisions of its employment and change-of-control agreements with its senior
management including its Named Executive Officers (Duane C. Montopoli, President and
Chief Executive Officer; Donald B. Ware, President, Regulated Utilities; Thomas C.
Leonard, Chief Financial Officer; Stephen J. Densberger, Executive Vice President; and
Roland E. Olivier, General Counsel and Corporate Secretary). The amendments were
authorized by the Companys Board of Directors on November 10, 2010 in anticipation of
the execution and delivery of the Agreement and Plan of Merger between the City of
Nashua, New Hampshire and the Company dated November 11, 2010 (the Merger
Agreement).
The amendments principally, (i) describe, state and clarify the computation of
severance obligations of the Company upon the consummation of the merger (Merger)
provided for in the Merger Agreement and termination of employment under prescribed
circumstances; (ii) make clear that the Merger will constitute a Change of Control
for purposes of determining severance obligations of the Company thereafter; (iii)
establish when Good Cause or Cause, as applicable, shall be deemed not to exist
for purposes of determining severance obligations of the Company following the Merger;
(iv) establish when Good Reason shall be deemed to exist for purposes of determining
severance obligations of the Company following the Merger; (v) broaden or add
non-compete provisions; (iv) add or revise release-of-claims provisions; and (vi)
clarify and/or harmonize the type and value of employee benefits includible in the
severance obligations of the Company following the Merger.
The description of the employment and change-of-control agreements between the Company
and its Named Executive Officers in this Report does not purport to be complete and is
qualified in its entirety by reference to the agreements filed as Exhibits 10.1, 10.2,
10.3, 10.4, and 10.5, each of which is incorporated into this report by reference.
The Company expects that the Merger will not occur before the second of 2011. If
hypothetically the Merger and termination of employment were to occur on December 31,
2010, the Company estimates that the total cash payments to the Named Executive
Officers upon termination of their employment by the Company without Cause (or without
Good Cause, as applicable) or upon their resignation of employment for Good Reason
would be approximately $2,238,000, as reflected in the table below, based on 2010
compensation and benefit amounts, as compared to approximately $2,193,000 based on
2009 compensation and benefit amounts as disclosed in the Companys 2009 Proxy
Statement dated March 26, 2010. The estimated severance and change of control
benefits for each of the following executives, based on a hypothetical December 31,
2010 Merger and employment termination date, and including definitions of the terms
used in the column headings, is shown below:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Change in Control
|
|
|
|
|
|
|
|
|
|
|
|
Followed by
|
|
|
|
|
|
|
|
|
|
|
|
Termination
|
|
|
|
|
|
|
|
|
|
|
|
Without Cause or
|
|
|
|
Resignation for
|
|
|
Termination
|
|
|
Resignation for Good
|
|
|
|
Good Reason
|
|
|
without Cause
|
|
|
Reason
|
|
Name
|
|
($)(1)
|
|
|
($)(2)
|
|
|
($)(3)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Duane C. Montopoli
|
|
|
289,275
|
|
|
|
289,275
|
|
|
|
794,550
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Thomas C. Leonard
|
|
|
|
|
|
|
92,098
|
|
|
|
370,203
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Donald L. Ware
|
|
|
|
|
|
|
205,918
|
|
|
|
411,835
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stephen J. Densberger
|
|
|
|
|
|
|
|
|
|
|
333,145
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Roland E. Olivier
|
|
|
|
|
|
|
80,518
|
|
|
|
328,690
|
|
|
|
|
(1)
|
|
Resignation for Good Reason
means termination of employment by the
Executive due to one or more of the following: (i) the assignment to the Executive of
any duties or responsibilities inconsistent with the position and office held by the
Executive immediately prior to such assignment, (ii) the material reduction in or
loss of authority and responsibility, which authority and responsibility the Executive
was empowered with immediately prior to such reduction or loss; or (iii) the
requirement that the Executive be assigned to or based at, without his or her consent,
any office or location other than one within a 30-mile radius of the Companys
Merrimack, New Hampshire headquarters.
|
|
(2)
|
|
Termination without Cause
means termination of employment by the Company
other than for Cause. Cause is generally defined to mean gross or willful misconduct
on the Executives part in the performance of his or her duties.
|
|
(3)
|
|
Change of Control
means, generally, if and when (i) a shareholder or
group of shareholders acting in concert obtains 51% of the voting power for the
election of directors, or (ii) a transaction is completed after which the Companys
shareholders control less than 50% of the total voting power of the entity existing
after the transaction is completed, or (iii) there is a substantial change in the
Board of Directors such that the current directors no longer represent a majority, or
(iv) there is a transaction or series of transactions that result in all or
substantially all of the assets of the Company no longer being under the control of
the Company or, (v) to the extent not otherwise described herein, the Merger.
|
ITEM 9.01. Financial Statements and Exhibits.
(d) Exhibits.
|
|
|
|
|
Exhibit No.
|
|
Exhibit
|
|
|
|
|
|
|
10.1
|
|
|
Second Amendment to Employment Agreement dated as of November 15, 2010 by and between
Pennichuck Corporation and Duane C. Montopoli.
|
|
|
|
|
|
|
10.2
|
|
|
Change of Control Agreement dated as of November 15, 2010 by and between Pennichuck
Corporation and Thomas C. Leonard.
|
|
|
|
|
|
|
10.3
|
|
|
Third Amendment to Employment Agreement dated as of November 15, 2010 by and between
Pennichuck Corporation and Donald L. Ware.
|
|
|
|
|
|
|
10.4
|
|
|
Amended and Restated Change of Control Agreement dated as of November 15, 2010 by and between
Pennichuck Corporation and Stephen J. Densberger.
|
|
|
|
|
|
|
10.5
|
|
|
Change of Control Agreement dated as of November 15, 2010 by and between Pennichuck
Corporation and Roland E. Olivier.
|
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.
|
|
|
|
|
|
PENNICHUCK CORPORATION
|
|
DATED: November 19, 2010
|
By:
|
/s/ Thomas C. Leonard
|
|
|
|
Thomas C. Leonard
|
|
|
|
Senior Vice President and Chief Financial Officer
|
|
EXHIBIT INDEX
|
|
|
|
|
Exhibit No.
|
|
Exhibit
|
|
|
|
|
|
|
10.1
|
|
|
Second Amendment to Employment Agreement dated as of November 15, 2010 by and between
Pennichuck Corporation and Duane C. Montopoli.
|
|
|
|
|
|
|
10.2
|
|
|
Change of Control Agreement dated as of November 15, 2010 by and between Pennichuck
Corporation and Thomas C. Leonard.
|
|
|
|
|
|
|
10.3
|
|
|
Third Amendment to Employment Agreement dated as of November 15, 2010 by and between
Pennichuck Corporation and Donald L. Ware.
|
|
|
|
|
|
|
10.4
|
|
|
Amended and Restated Change of Control Agreement dated as of November 15, 2010 by and between
Pennichuck Corporation and Stephen J. Densberger.
|
|
|
|
|
|
|
10.5
|
|
|
Change of Control Agreement dated as of November 15, 2010 by and between Pennichuck
Corporation and Roland E. Olivier.
|
Pennichuck (NASDAQ:PNNW)
Historical Stock Chart
From Jun 2024 to Jul 2024
Pennichuck (NASDAQ:PNNW)
Historical Stock Chart
From Jul 2023 to Jul 2024